HIGHFIELD VETERINARY CENTRE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 PREVEXT FROM 26/09/2020 TO 30/09/2020

View Document

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

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

27/04/2027 April 2020 26/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

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

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 07/01/2020

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/195 November 2019 PREVEXT FROM 30/06/2019 TO 26/09/2019

View Document

18/10/1918 October 2019 ADOPT ARTICLES 26/09/2019

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 145-147 LONDON ROAD SHEFFIELD S2 4LH

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRES

View Document

27/09/1927 September 2019 CESSATION OF CHARLOTTE SQUIRES AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF MICHAEL ROGER SQUIRES AS A PSC

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Director's details changed for Mr Michael Roger Squires on 2014-05-16

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER SQUIRES / 16/05/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER SQUIRES / 01/03/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 40 VICARAGE ROAD GRENOSIDE SHEFFIELD S35 8RG

View Document

14/08/0914 August 2009 PREVSHO FROM 30/04/2010 TO 30/06/2009

View Document

06/08/096 August 2009 COMPANY NAME CHANGED HIGHFIELD VETS LIMITED CERTIFICATE ISSUED ON 08/08/09

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODGER SQUIRES / 15/06/2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 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