WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/06/2320 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

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

14/10/2114 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

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

14/04/2014 April 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

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

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 14/04/2017 TO 30/09/2016

View Document

17/01/1717 January 2017 14/04/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 PREVSHO FROM 31/01/2017 TO 14/04/2016

View Document

16/05/1616 May 2016 ADOPT ARTICLES 14/04/2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CUMMINGS

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 47 OTTO TERRACE SUNDERLAND TYNE & WEAR SR2 7LP

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCK

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CUMMINGS

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES BUCK

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR PAUL CUMMINGS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUMMINGS / 24/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LYNDHURST BENN WILLIAMS / 24/12/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYNDHURST BENN WILLIAMS / 24/12/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 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