NORTH DOWNS VETS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Document

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

View Accounts

15/10/2115 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

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Document

30/03/2030 March 2020 PREVSHO FROM 24/01/2020 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

26/11/1926 November 2019 24/01/19 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 GILLINGS

View Document

03/09/193 September 2019 PREVSHO FROM 31/08/2019 TO 24/01/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 02/04/2019

View Document

11/02/1911 February 2019 ADOPT ARTICLES 24/01/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 37 NEW ROAD MILFORD GODALMING GU8 5BE

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

25/01/1925 January 2019 CESSATION OF SHEENA LOUISE MILNE AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF SIMON CHARLES BURGESS AS A PSC

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHEENA MILNE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE BURGESS

View Document

24/01/1924 January 2019 Annual accounts for year ending 24 Jan 2019

View Accounts

22/01/1922 January 2019 CESSATION OF ANNABELLE LOUISE LYON BURGESS AS A PSC

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085727230001

View Document

16/11/1816 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085727230001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE LOUISE LYON BURGESS

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES BURGESS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA LOUISE MILNE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ADOPT ARTICLES 29/03/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 17/06/14 FOR FORM AR01

View Document

24/07/1524 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085727230001

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS ANNABELLE LOUISE LYON BURGESS

View Document

17/06/1317 June 2013 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