AMICAL VETERINARY CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/07/245 July 2024

View Document

15/06/2415 June 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company 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

05/04/235 April 2023 Previous accounting period shortened from 2022-11-09 to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-11-09

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Second filing for the appointment of Donna Louise Chapman as a director

View Document

18/11/2118 November 2021 Change of details for Dr Nick Valley as a person with significant control on 2021-10-27

View Document

17/11/2117 November 2021 Cessation of Gala Valley Investments Limited as a person with significant control on 2021-10-27

View Document

17/11/2117 November 2021 Notification of Gala Valley Investments Limited as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Notification of Amical Holdings Limited as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Cessation of Hengameh Mousavi as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Cessation of Nick Valley as a person with significant control on 2021-10-27

View Document

11/11/2111 November 2021 Appointment of Donna Louise Chapman as a director on 2021-11-09

View Document

11/11/2111 November 2021 Termination of appointment of Nick Valley as a director on 2021-11-09

View Document

11/11/2111 November 2021 Registered office address changed from 90 High Street March PE15 9LQ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Hengameh Mousavi as a secretary on 2021-11-09

View Document

11/11/2111 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-09

View Document

09/11/219 November 2021 Annual accounts for year ending 09 Nov 2021

View Accounts

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 2 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 061408020003 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 061408020004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 SAIL ADDRESS CREATED

View Document

11/06/1811 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / DR NICK VALLEY / 14/07/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061408020004

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NICK VALLEY / 21/03/2016

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / HENGAMEH MOUSAVI / 21/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061408020003

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TARA VALLEY / 18/02/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICK VALLEY / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/095 January 2009 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information