EDEN VETERINARY CENTRE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/02/2422 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

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 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

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 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

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, 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

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVSHO FROM 11/06/2020 TO 30/09/2019

View Document

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

View Document

05/03/205 March 2020 11/06/19 TOTAL EXEMPTION FULL

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

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 10/09/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 PREVSHO FROM 31/08/2019 TO 11/06/2019

View Document

11/07/1911 July 2019 ADOPT ARTICLES 11/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 213 KINGSTOWN ROAD CARLISLE CUMBRIA CA3 0BB

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY RUTH FOSTER

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

12/06/1912 June 2019 CESSATION OF RUTH CHRISTINA FOSTER AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF CHARLES ROBERT WOLFE FOSTER AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH FOSTER

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOSTER

View Document

11/06/1911 June 2019 Annual accounts for year ending 11 Jun 2019

View Accounts

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1526 January 2015 ADOPT ARTICLES 09/01/2015

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYHEW

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA MAYHEW

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MAYHEW / 04/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GRETE MAYHEW / 04/05/2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GRETE MAYHEW / 01/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINA FOSTER / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MAYHEW / 01/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ANNA GRETE MAYHEW

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ADOPT ARTICLES 05/09/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/12/0710 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 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


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