VALE ANIMAL LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 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 Miss Donna Louise Chapman on 2022-08-13

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

28/11/2228 November 2022 Change of details for Vale Vets 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

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

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

09/02/189 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN WEST MIDLANDS B62 8PB

View Document

09/08/179 August 2017 CESSATION OF GEORGE ANTHONY DAVID WHITTAKER AS A PSC

View Document

09/08/179 August 2017 CESSATION OF KEITH ANDREW WILLIS AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALE VETS LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/01/167 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE ANIMAL HOSPITAL STINCHCOMBE DURSLEY GLOUCESTERSHIRE GL11 6AJ

View Document

03/11/153 November 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 15/09/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STUART

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED DARRAN JAMES MICHAEL JENNINGS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

15/07/1515 July 2015 ADOPT ARTICLES 16/06/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 COMPANY NAME CHANGED VALE VETS LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

15/03/1215 March 2012 CHANGE OF NAME 29/02/2012

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAGG

View Document

21/02/1221 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

29/03/1029 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

21/03/0921 March 2009 MEMORANDUM OF ASSOCIATION

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED VALE ANIMAL MEDICS LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED RICHARD EDWARD BRAGG

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS JOHN STUART

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

30/12/0830 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information