WEALD OF KENT VETS LTD

Company Documents

DateDescription
25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BROOKSDEN HIGH STREET CRANBROOK KENT TN17 3DT

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SAUVAGE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA SAUVAGE

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065402140001

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

08/01/188 January 2018 CESSATION OF SANDRA SAUVAGE AS A PSC

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

08/01/188 January 2018 CESSATION OF JOHN PHILIP SAUVAGE AS A PSC

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/11/161 November 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

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECOND FILING WITH MUD 19/03/13 FOR FORM AR01

View Document

26/01/1626 January 2016 SECOND FILING WITH MUD 19/03/12 FOR FORM AR01

View Document

26/01/1626 January 2016 SECOND FILING WITH MUD 19/03/11 FOR FORM AR01

View Document

07/10/157 October 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

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065402140001

View Document

02/07/142 July 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

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

02/10/132 October 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

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROSS

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ROSS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MRS SANDRA SAUVAGE

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SAUVAGE / 19/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DUNCAN ROSS / 19/03/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 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