BELMONT VETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

12/06/2312 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

17/01/2317 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/04/209 April 2020 PREVSHO FROM 23/11/2019 TO 30/09/2019

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

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

20/08/1920 August 2019 23/11/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/05/2019

View Document

19/12/1819 December 2018 PREVSHO FROM 31/12/2018 TO 23/11/2018

View Document

14/12/1814 December 2018 ADOPT ARTICLES 23/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 94 BELMONT ROAD HEREFORD HEREFORDSHIRE HR2 7JS

View Document

05/12/185 December 2018 CESSATION OF GEORGIA CARMEN MILLAN AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUGH

View Document

05/12/185 December 2018 CESSATION OF MATTHEW JAMES PUGH AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA MILLAN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/11/1823 November 2018 Annual accounts for year ending 23 Nov 2018

View Accounts

08/11/188 November 2018 CESSATION OF SHARON POWELL AS A PSC

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA MILLAN

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS BARBARA MARION MILLAN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS GEORGIA CARMEN MILLAN

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED BELMONT VETERINARY CENTRE LIMITED CERTIFICATE ISSUED ON 16/09/15

View Document

16/09/1516 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM MAIN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAIN

View Document

30/04/1530 April 2015 SHAREHOLDER INFORMATION 01/04/2015

View Document

27/04/1527 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/155 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PUGH / 15/12/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PUGH / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMSON MAIN / 09/12/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 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