BRACKLEY PET HEALTHCARE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with 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

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

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 18/12/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

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

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

06/08/196 August 2019 18/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 26/06/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 30/04/2019 TO 18/12/2018

View Document

24/01/1924 January 2019 ADOPT ARTICLES 18/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE DICK

View Document

18/12/1818 December 2018 CESSATION OF ALLAN CAMPBELL KERR DICK AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF CLARE LOUISE DICK AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF TIMOTHY PAUL JENNINGS AS A PSC

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 122 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6BH

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN DICK

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED CLARE LOUISE DICK

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE DICK

View Document

28/05/1028 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 250

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information