WILLOW VETERINARY CARE LIMITED

Company Documents

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

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-14 with no updates

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

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

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

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/11/2228 November 2022 Change of details for Pro-Vets Group 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/10/2125 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

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, 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

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY 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

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Document

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

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/04/199 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. 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

08/02/188 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

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

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

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

View Document

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

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050146610001

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 31/07/2017

View Document

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

View Document

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

View Document

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

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLETTE REEVES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

10/02/1710 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 12/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050146610001

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT JOHNSTONE

View Document

16/01/1716 January 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 WILLEN ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0DF

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MS COLETTE MICHELLE REEVES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTONE

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA JOHNSTONE

View Document

27/02/1427 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECOND FILING WITH MUD 14/01/13 FOR FORM AR01

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY JOHNSTONE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLARE JOHNSTONE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information