ARUN VETERINARY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewFull accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/12/242 December 2024 Registration of charge 056498640011, created on 2024-11-29

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

03/07/233 July 2023 Termination of appointment of Sarah Louise Gittings as a secretary on 2023-06-20

View Document

03/07/233 July 2023 Cessation of Sarah Louise Gittings as a person with significant control on 2023-06-20

View Document

03/07/233 July 2023 Change of details for Mr Matthew Gittings as a person with significant control on 2023-06-20

View Document

03/07/233 July 2023 Termination of appointment of Sarah Louise Gittings as a director on 2023-06-20

View Document

12/12/2212 December 2022 Secretary's details changed for Mrs Sarah Louise Gittings on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Matthew Gittings on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Sarah Louise Gittings on 2022-12-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from Mill Stream North Street Library Car Park Storrington Pulborough RH20 4DH England to Mill Stream North Street Library Car Park North Street Storrington Pulborough RH20 4DH on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

21/12/2121 December 2021 Register inspection address has been changed from Lion House St. Pancras Chichester West Sussex PO19 7GE England to Lion House 79 st. Pancras Chichester West Sussex PO19 7GE

View Document

20/12/2120 December 2021 Register inspection address has been changed from Arun Veterinary Group Limited 121 Lower Street Pulborough West Sussex RH20 2BP United Kingdom to Lion House St. Pancras Chichester West Sussex PO19 7GE

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056498640008

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056498640007

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056498640006

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056498640005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEAD

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056498640004

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056498640003

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GITTINGS / 09/12/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GITTINGS / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GITTINGS / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVIN JOHN MEAD / 04/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GITTINGS / 04/04/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH GITTINGS / 04/04/2008

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 6 ROSEMARY CLOSE STORRINGTON WEST SUSSEX RH20 4LE

View Document

24/04/0824 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANDREW MELVIN JOHN MEAD

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 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


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