CHESHIRE PET MEDICAL CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 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

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 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 Miss 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 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

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

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

01/04/201 April 2020 MICRO COMPANY ACCOUNTS 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

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/09/1314 September 2013 CURRSHO FROM 16/11/2013 TO 30/09/2013

View Document

14/09/1314 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 16 November 2012

View Document

24/05/1324 May 2013 PREVEXT FROM 31/08/2012 TO 16/11/2012

View Document

29/03/1329 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AB

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/11/1223 November 2012 ADOPT ARTICLES 16/11/2012

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1229 August 2012 10/03/12 FULL LIST AMEND

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA DAVIES

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA DAVIES

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HIGHFIELD HOUSE BOSLEY MACCLESFIELD CHESHIRE SK11 0NZ

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 £ IC 107300/39300 01/11/05 £ SR 68000@1=68000

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0516 September 2005 £ SR 32800@1 11/10/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/051 September 2005 SHARES AGREEMENT OTC

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED CHESHIRE CAT PET MEDICAL CENTRE LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information