EVETDRUG LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of affairs

View Document

20/03/2420 March 2024 Registered office address changed from Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Resolutions

View Document

08/08/238 August 2023 Registered office address changed from Briar House Main Street Peterborough PE8 5HS England to Blueberry Farm Kingscroft Lane Warfield Bracknell Berks RG42 6JL on 2023-08-08

View Document

07/07/237 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-06

View Document

07/07/237 July 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Nicholas Park as a director on 2023-07-06

View Document

07/07/237 July 2023 Notification of Chiltern Services Group Limited as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-06

View Document

07/07/237 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to Briar House Main Street Peterborough PE8 5HS on 2023-07-07

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-11-11 to 2022-09-30

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

04/01/224 January 2022 Satisfaction of charge 095144810001 in full

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-10-31 to 2021-11-11

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

15/11/2115 November 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-11

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from Blueberry Farm Kingscroft Lane Warfield Berkshire RG42 6JL England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of Alex Hok Hoy Li as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of Sarah Randall as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Alex Hok Hoy Li as a director on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Sarah Randall as a director on 2021-11-11

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/03/177 March 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095144810001

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information