BLACKBERRY VETERINARY CLINIC 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

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-07 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

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

14/10/2114 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

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 05/09/2018

View Document

11/03/1911 March 2019 PREVSHO FROM 12/06/2019 TO 30/09/2018

View Document

28/02/1928 February 2019 12/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

03/10/183 October 2018 PREVSHO FROM 31/12/2018 TO 12/06/2018

View Document

28/06/1828 June 2018 ADOPT ARTICLES 12/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE WALTON

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

18/06/1818 June 2018 CESSATION OF NICOLAAS GEORGE MARITZ AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS MARITZ

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053446180003

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS GEORGE MARITZ / 02/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053446180003

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS GEORGE MARITZ / 01/01/2010

View Document

03/07/093 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WALTON / 01/01/2009

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 21 STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

27/01/0527 January 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