NENE VETERINARY GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

29/05/2429 May 2024 Change of name with request to seek comments from relevant body

View Document

29/05/2429 May 2024 Change of name notice

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

03/11/233 November 2023 Registration of charge 043783660007, created on 2023-11-03

View Document

18/10/2318 October 2023 Registration of charge 043783660006, created on 2023-10-12

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

10/07/2110 July 2021

View Document

09/07/219 July 2021

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

02/06/172 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2017

View Document

07/04/177 April 2017 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
MINSTER VETERINARY PRACTICE SALISBURY ROAD
YORK
YO26 4YN
ENGLAND

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043783660001

View Document

22/12/1622 December 2016 ADOPT ARTICLES 30/11/2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED JOANNA CLARE MALONE

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
46 HUNTLY GROVE
PETERBOROUGH
CAMBRIDGESHIRE
PE1 4DB

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIA SELBY

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED K R V C LIMITED
CERTIFICATE ISSUED ON 30/11/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED COLIN TAVERNER

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MRS JULIA LOUISE SELBY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY LINDA WILSON-LEARY

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RENE BENNETT / 07/09/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENE BENNETT / 02/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA WILSON-LEARY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENE BENNETT / 18/01/2010

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM BEST FRIENDS VETERINARY GROUP 42 HUNTLY GROVE PETERBROUGH CAMBRIDGESHIRE PE1 4DB

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 50 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA THOMASON

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW RENE BENNETT

View Document

13/10/0813 October 2008 SECRETARY APPOINTED LINDA WILSON-LEARY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THOMASON

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 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