THE VETERINARY CLINIC 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

17/06/2517 June 2025 NewMicro 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

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

15/06/2315 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/11/2228 November 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16

View Document

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

View Accounts

26/10/2126 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

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

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

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

View Document

25/09/1925 September 2019 22/03/09 NO CHANGES AMEND

View Document

25/09/1925 September 2019 22/03/09 NO CHANGES AMEND

View Document

25/09/1925 September 2019 22/03/08 NO CHANGES AMEND

View Document

25/09/1925 September 2019 22/03/08 NO CHANGES AMEND

View Document

19/09/1919 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

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/13

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/16

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/12

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/03/15

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/14

View Document

28/03/1928 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2017

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/10

View Document

28/03/1928 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2018

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/03/11

View Document

14/03/1914 March 2019 PREVSHO FROM 21/12/2018 TO 30/09/2018

View Document

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1820 September 2018 PREVSHO FROM 31/03/2018 TO 21/12/2017

View Document

20/09/1820 September 2018 21/12/17 TOTAL EXEMPTION FULL

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

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1810 January 2018 ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM, 749 CHESTER ROAD, ERDINGTON, BIRMINGHAM, B24 0BY

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

03/01/183 January 2018 CESSATION OF DOUGLAS STEPHEN CAVE AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAVE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY NIRMALI CAVE

View Document

21/12/1721 December 2017 Annual accounts for year ending 21 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/12/1522 December 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

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 22 March 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

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NIRMALI SANDRA CAVE / 21/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN CAVE / 21/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 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