LONDON ROAD VETERINARY CENTRE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

19/06/2319 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

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

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Document

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

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/06/187 June 2018 PREVSHO FROM 26/05/2018 TO 30/09/2017

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

28/02/1828 February 2018 26/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 SECOND FILING OF TM01 FOR ALEXANDER GEORGE DALLAS

View Document

20/10/1720 October 2017 CESSATION OF PATRICIA ANN DALLAS AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/10/1720 October 2017 CESSATION OF ALEXANDER GEORGE DALLAS AS A PSC

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

02/08/172 August 2017 PREVSHO FROM 30/11/2017 TO 26/05/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 26/05/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM LONDON ROAD VETERINARY CENTRE HOSPITAL WALK KINGS LYNN NORFOLK PE30 5QA

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092539380001

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DALLAS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DALLAS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

10/03/1710 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092539380001

View Document

21/11/1421 November 2014 CURREXT FROM 31/10/2015 TO 30/11/2015

View Document

08/10/148 October 2014 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