NORCROSS VETERINARY LIMITED

Company Documents

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document (might not be available)

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-09-30

View Document (might not be available)

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document (might not be available)

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document (might not be available)

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document (might not be available)

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document (might not be available)

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document (might not be available)

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 (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document (might not be available)

20/03/2020 March 2020 PREVSHO FROM 18/10/2019 TO 30/09/2019

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document (might not be available)

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document (might not be available)

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 (might not be available)

16/09/1916 September 2019 19/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/08/2019

View Document (might not be available)

19/07/1919 July 2019 PREVSHO FROM 19/10/2018 TO 18/10/2018

View Document

14/11/1814 November 2018 PREVSHO FROM 28/02/2019 TO 19/10/2018

View Document (might not be available)

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document (might not be available)

07/11/187 November 2018 ADOPT ARTICLES 19/10/2018

View Document (might not be available)

25/10/1825 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document (might not be available)

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM NORCROSS VETERINARY LIMITED NORCROSS LANE THORNTON CLEVELEYS LANCASHIRE FY5 3FT

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document (might not be available)

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNE

View Document (might not be available)

25/10/1825 October 2018 CESSATION OF ANDREW GIBB MILNE AS A PSC

View Document (might not be available)

19/10/1819 October 2018 Annual accounts for year ending 19 Oct 2018

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GIBB MILNE / 06/04/2016

View Document (might not be available)

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document (might not be available)

28/06/1828 June 2018 PREVEXT FROM 30/11/2017 TO 28/02/2018

View Document (might not be available)

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document (might not be available)

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GIBB MILNE / 07/04/2017

View Document (might not be available)

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document (might not be available)

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document (might not be available)

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document (might not be available)

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document (might not be available)

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document (might not be available)

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document (might not be available)

16/12/1316 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document (might not be available)

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBB MILNE / 30/11/2012

View Document (might not be available)

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBB MILNE / 01/12/2012

View Document (might not be available)

30/11/1230 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document (might not be available)

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document (might not be available)

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 124 BLACKPOOL OLD ROAD POULTON LE FYLDE LANCASHIRE FY6 7RJ

View Document (might not be available)

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document (might not be available)

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document (might not be available)

03/12/103 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document (might not be available)

04/12/094 December 2009 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document (might not be available)

04/12/094 December 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCS FY4 1DW

View Document (might not be available)

03/12/093 December 2009 DIRECTOR APPOINTED ANDREW GIBB MILNE

View Document (might not be available)

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document (might not be available)

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document (might not be available)

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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