NORWOOD ROAD VETERINARY PRACTICE LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | Application to strike the company off the register |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/01/2224 January 2022 | Statement of company's objects |
18/10/2118 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Change of details for Independent Vetcare Limited as a person with significant control on 2021-05-27 |
17/02/2117 February 2021 | Annual accounts for year ending 17 Feb 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | ACQUISITION OF A CHARGE / CHARGE CODE 054673890002 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | DIRECTOR APPOINTED MS ALLISON ISABELLA MACDONALD JACK |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/06/122 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON ISABELLA MACDONALD JACK / 31/05/2012 |
02/06/122 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR MARY RIDLEY RICHARDSON / 31/05/2012 |
02/06/122 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/12/061 December 2006 | S386 DISP APP AUDS 18/11/06 |
01/12/061 December 2006 | S366A DISP HOLDING AGM 18/11/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | SECRETARY RESIGNED |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 4 CROXTED MEWS CROXTED ROAD LONDON SE24 9DA |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
01/06/051 June 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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