AVENUE VETERINARY CENTRE (MALVERN) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-18 with no updates

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

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

17/06/2017 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

17/06/2017 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

30/03/2030 March 2020 PREVSHO FROM 21/03/2020 TO 30/09/2019

View Document

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

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

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

View Document

03/12/193 December 2019 21/03/19 TOTAL EXEMPTION FULL

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

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 07/08/2019

View Document

07/05/197 May 2019 ADOPT ARTICLES 21/03/2019

View Document

09/04/199 April 2019 PREVSHO FROM 31/03/2019 TO 21/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 17 AVENUE ROAD MALVERN WORCESTERSHIRE WR14 3AY

View Document

21/03/1921 March 2019 Annual accounts for year ending 21 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

21/03/1921 March 2019 CESSATION OF JONATHAN PAUL TUTHILL AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF PETER CREBER AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CREBER

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TUTHILL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JONATHAN PAUL TUTHILL

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CREBER / 21/03/2012

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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