DONNINGTON GROVE VETERINARY GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

18/04/2318 April 2023 Registration of charge 085450500002, created on 2023-04-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-12-14 to 2021-09-30

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-15

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 Annual accounts for year ending 15 Dec 2020

View Accounts

14/12/1714 December 2017 31/03/17 AUDITED ABRIDGED

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN SLATER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WELCH / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES SCHREIBER / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPE DE OLIVEIRA / 01/06/2016

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR ALASTAIR WELCH

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR FILIPE DE OLIVEIRA

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085450500001

View Document

23/12/1323 December 2013 CURREXT FROM 31/10/2014 TO 30/04/2015

View Document

20/12/1320 December 2013 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MAIN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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