HAWKEDON AND HOMEFIELD VETS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/06/248 June 2024 Voluntary strike-off action has been suspended

View Document

08/06/248 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

30/03/2030 March 2020 PREVSHO FROM 26/03/2020 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 26/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILINGS

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 02/09/2019

View Document

24/04/1924 April 2019 ADOPT ARTICLES 26/03/2019

View Document

09/04/199 April 2019 PREVSHO FROM 31/03/2019 TO 26/03/2019

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079937710003

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079937710002

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079937710001

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

27/03/1927 March 2019 CESSATION OF RICHARD ANTHONY FROST AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FROST

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079937710002

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079937710003

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079937710001

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY RACKHAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED RICHARD ANTHONY FROST

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED SALLY MARGUERITE RACKHAM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/03/1216 March 2012 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