DONNINGTON GROVE VETERINARY GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-28 with no updates |
09/07/249 July 2024 | |
09/07/249 July 2024 | |
09/07/249 July 2024 | |
09/07/249 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
15/06/2415 June 2024 | |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
29/06/2329 June 2023 | Full accounts made up to 2022-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
18/04/2318 April 2023 | Registration of charge 085450500002, created on 2023-04-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2021-12-14 to 2021-09-30 |
12/01/2212 January 2022 | |
12/01/2212 January 2022 | |
06/01/226 January 2022 | Total exemption full accounts made up to 2020-12-15 |
14/12/2114 December 2021 | |
14/12/2114 December 2021 | |
25/10/2125 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/12/2015 December 2020 | Annual accounts for year ending 15 Dec 2020 |
14/12/1714 December 2017 | 31/03/17 AUDITED ABRIDGED |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SLATER |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WELCH / 01/06/2016 |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES SCHREIBER / 01/06/2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPE DE OLIVEIRA / 01/06/2016 |
11/01/1611 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
24/07/1524 July 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR ALASTAIR WELCH |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR FILIPE DE OLIVEIRA |
18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085450500001 |
23/12/1323 December 2013 | CURREXT FROM 31/10/2014 TO 30/04/2015 |
20/12/1320 December 2013 | PREVSHO FROM 31/05/2014 TO 31/10/2013 |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
05/11/135 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAIN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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