VETERINARY BUSINESS DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

12/06/2512 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-20

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Cavipar Sas as a director on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

23/11/2123 November 2021 Termination of appointment of David Kenneth Nicol as a director on 2021-09-16

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/07/2118 July 2021 Appointment of Mr Julian James Christian Turner as a director on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR WILLIAM NICHOLAS RICKETTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 23/08/19 TREASURY CAPITAL GBP 206.59

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES 24/07/19 TREASURY CAPITAL GBP 114.46

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES 17/05/19 TREASURY CAPITAL GBP 45.36

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE WOODS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GALILEE SAS

View Document

16/02/1816 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 4606.59

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

02/01/182 January 2018 ALTER ARTICLES 14/12/2017

View Document

28/09/1728 September 2017 SECOND FILED SH01 - 23/02/17 STATEMENT OF CAPITAL GBP 4536.08

View Document

20/07/1720 July 2017 23/02/17 STATEMENT OF CAPITAL GBP 0.01

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED DR DAVE NICOL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/03/178 March 2017 ADOPT ARTICLES 23/02/2017

View Document

19/07/1619 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALILEE SA / 15/12/2015

View Document

30/12/1530 December 2015 SOLVENCY STATEMENT DATED 15/12/15

View Document

30/12/1530 December 2015 REDUCE ISSUED CAPITAL 15/12/2015

View Document

30/12/1530 December 2015 STATEMENT BY DIRECTORS

View Document

30/12/1530 December 2015 30/12/15 STATEMENT OF CAPITAL GBP 4400

View Document

17/12/1517 December 2015 CORPORATE DIRECTOR APPOINTED GALILEE SA

View Document

17/12/1517 December 2015 CORPORATE DIRECTOR APPOINTED CERBERA LIMITEE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PLANET MEDIA SARL

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECT 519

View Document

18/05/1518 May 2015 AUDITOR'S RESIGNATION

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MISS JOANNE WOODS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXIS CAUDE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES-HENRI ROSSIGNOL

View Document

26/11/1426 November 2014 CORPORATE DIRECTOR APPOINTED PLANET MEDIA SARL

View Document

26/11/1426 November 2014 CORPORATE DIRECTOR APPOINTED BAKER ONE INVESTMENTS SPRL

View Document

26/11/1426 November 2014 Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2014-11-26

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

06/11/146 November 2014 ADOPT ARTICLES 09/10/2014

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS ROLAND MARIE JEAN CAUDE / 02/01/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

02/01/142 January 2014 Registered office address changed from , 145 London Road, Kingston upon Thames, Surrey, KT2 6SR on 2014-01-02

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GOUDIE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS ALEXIS ROLAND MARIE JEAN CAUDE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR REMI BILBAULT

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR. CHARLES-HENRI VICTOR ROSSIGNOL

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / REMI LAURENT GUY BILBAULT / 10/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

23/01/0423 January 2004

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 S-DIV CONVE 19/06/00

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 19/06/00

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0130 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0130 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0130 March 2001 RE SHARE DIVIDEND 19/06/00

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: OLYMPUS HOUSE WERRINGTON CENTRE PETERBOROUGH CAMBS, PE4 6NA

View Document

30/03/0130 March 2001 £ NC 12200/16200 19/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 £ NC 11800/12200 10/03/96

View Document

18/08/9618 August 1996 NC INC ALREADY ADJUSTED 10/03/96

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 AUDITOR'S RESIGNATION

View Document

04/08/924 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 29/06/91

View Document

20/07/9220 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/92

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/928 May 1992 £ NC 10000/11800 22/04/92

View Document

08/05/928 May 1992 NC INC ALREADY ADJUSTED 22/04/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/914 September 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

04/09/914 September 1991 £ NC 100/10000 31/12/90

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: FALCON HOUSE 73 COLLEGE ROAD MAIDSTONE KENT ME15 6RW

View Document

10/10/9010 October 1990

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED P. & L. BUSINESS LISTS LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 WD 26/01/88 AD 04/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/02/8813 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: FALCON HOUSE 73 COLLEGE ROAD MAIDSTONE KENT ME156RW

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

09/12/879 December 1987

View Document

09/12/879 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED MARCHWAY ADVERTISING LIMITED CERTIFICATE ISSUED ON 18/11/87

View Document

29/10/8729 October 1987 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