ADAMSVET - PET CARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/03/2428 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

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

12/10/2112 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

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, 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

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CURREXT FROM 30/09/2019 TO 30/09/2020

View Document

30/03/2030 March 2020 PREVSHO FROM 03/07/2020 TO 30/09/2019

View Document

18/03/2018 March 2020 03/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 11/11/2019

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

27/08/1927 August 2019 ADOPT ARTICLES 03/07/2019

View Document

14/08/1914 August 2019 PREVSHO FROM 31/03/2020 TO 03/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 19 CHURCH ROAD LIVERPOOL MERSEYSIDE L15 9EA

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

05/07/195 July 2019 CESSATION OF NICH RICHARD BALLANTYNE ADAMS AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADAMS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

03/07/193 July 2019 Annual accounts for year ending 03 Jul 2019

View Accounts

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BALANTYNE ADAMS / 26/05/2017

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICH RICHARD BALLANTYNE ADAMS

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS CHRISTINE YONA CLEMENCE ADAMS

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BALANTYNE ADAMS / 04/07/2014

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BALANTYNE ADAMS / 20/01/2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD BALANTYNE ADAMS / 06/04/2012

View Document

11/05/1311 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR RITA ADAMS

View Document

06/06/126 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR NICHOLAS RICHARD BALANTYNE ADAMS

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/05/1023 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ADAMS / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BALLANTYNE ADAMS / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY LISA JEWELL

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/04/08; CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information