WALTON LODGE VETERINARY GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-09-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2022-03-05 to 2021-09-30 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-06 with updates |
10/11/2110 November 2021 | Second filing for the appointment of Donna Louise Chapman as a director |
09/11/219 November 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
01/11/211 November 2021 | Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-23 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/03/218 March 2021 | Appointment of Mrs Donna Louise Chapman as a director on 2021-03-05 |
05/03/215 March 2021 | Annual accounts for year ending 05 Mar 2021 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
26/10/2026 October 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074842620001 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
02/09/192 September 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CURREXT FROM 30/12/2018 TO 29/06/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 1ST FLOOR 87-89 HIGH STREET HODDESDON HERTS EN11 8TL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
21/09/1821 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
03/10/173 October 2017 | 30/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
15/04/1515 April 2015 | 30/12/13 TOTAL EXEMPTION FULL |
24/01/1524 January 2015 | DISS40 (DISS40(SOAD)) |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
21/01/1521 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
06/01/156 January 2015 | FIRST GAZETTE |
10/01/1410 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
27/06/1327 June 2013 | CURREXT FROM 30/06/2013 TO 30/12/2013 |
24/06/1324 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074842620001 |
11/01/1311 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/02/1210 February 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
10/01/1210 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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