CARMEL VETERINARY CENTRE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

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

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

07/06/237 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

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

19/10/2119 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

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

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

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

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

View Document

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

View Document

01/03/191 March 2019 PREVEXT FROM 03/07/2018 TO 30/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

09/04/189 April 2018 03/07/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/07/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/07/2017

View Document

02/08/172 August 2017 PREVSHO FROM 28/02/2018 TO 03/07/2017

View Document

24/07/1724 July 2017 ADOPT ARTICLES 03/07/2017

View Document

17/07/1717 July 2017 CESSATION OF JULIE MARIE MCCULLAGH AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCULLAGH

View Document

06/07/176 July 2017 CESSATION OF PETER JAMES MCCULLAGH AS A PSC

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM BLACKBERRY COTTAGE 8/9 UCKINGTON SHREWSBURY SHROPSHIRE SY4 4UL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCCULLAGH

View Document

05/07/175 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCCULLAGH / 01/03/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCULLAGH / 01/03/2015

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 52 LONG KNOWLE LANE WEDNESFIELD WOLVERHAMPTON WV11 1JH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/10/116 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCULLAGH / 16/09/2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCCULLAGH / 16/09/2010

View Document

13/07/1013 July 2010 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

17/09/0917 September 2009 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