DAVEY ASSOCIATES VETS LTD.

Company Documents

DateDescription
29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 402

View Document

20/03/1820 March 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 SOLVENCY STATEMENT DATED 01/03/18

View Document

20/03/1820 March 2018 SHARE PREMIUM A/C BE REDUCED 01/03/2018

View Document

13/03/1813 March 2018 TRANSFER OF SHARES 01/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTON END HOLDINGS LIMITED

View Document

08/03/188 March 2018 CESSATION OF CHRISTINE ANNE DAVEY AS A PSC

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SEROTINA BUTTON END HARSTON CAMBRIDGE CB22 7NX

View Document

06/03/186 March 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054884620002

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054884620001

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

06/03/186 March 2018 CESSATION OF PAUL WILLIAM DAVEY AS A PSC

View Document

06/03/186 March 2018 CESSATION OF CHRISTINE ANNE DAVEY AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVEY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054884620002

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054884620001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE DAVEY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM DAVEY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SOLVENCY STATEMENT DATED 01/07/15

View Document

21/06/1621 June 2016 STATEMENT BY DIRECTORS

View Document

21/06/1621 June 2016 STATEMENT BY DIRECTORS

View Document

21/06/1621 June 2016 REDUCE SHARE PREM A/C 01/05/2016

View Document

21/06/1621 June 2016 REDUCE SHARE PREM A/C 01/07/2015

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 402

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 402

View Document

21/06/1621 June 2016 SOLVENCY STATEMENT DATED 01/05/16

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOOLEY

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 3 September 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM DAVEY / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DAVEY / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAVEY / 01/02/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVEY / 01/02/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 S366A DISP HOLDING AGM 30/06/05

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company