MARKET VETERINARY CENTRE LIMITED

Company Documents

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

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

06/03/236 March 2023 Confirmation statement made on 2023-02-26 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

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

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/08/2018

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/08/2018

View Document

13/03/1913 March 2019 PREVSHO FROM 18/06/2019 TO 30/09/2018

View Document

28/02/1928 February 2019 18/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 18/06/2018

View Document

04/07/184 July 2018 ADOPT ARTICLES 18/06/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MARILYN SLOANE

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE SURGERY SOUTHLEY ROAD SOUTH MOLTON DEVON EX36 4BL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053623410002

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

19/06/1819 June 2018 CESSATION OF ALAN JAQUES AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JAQUES

View Document

15/05/1815 May 2018 CESSATION OF SUSANNE MARGARET JAQUES AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARGARET JAQUES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JAQUES / 19/09/2017

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 500

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053623410002

View Document

14/10/1514 October 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

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 607

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 714

View Document

17/05/1217 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIOR

View Document

21/11/1121 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN ALISON SLOANE / 11/02/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PRIOR / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAQUES / 26/02/2010

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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