POOL FARM VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Accounts for a dormant company 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

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

18/10/2118 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

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, 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

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

View Document

20/03/2020 March 2020 PREVSHO FROM 21/10/2019 TO 30/09/2019

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

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

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

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 22/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 22/10/2018 TO 21/10/2018

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/01/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 ADOPT ARTICLES 22/10/2018

View Document

14/11/1814 November 2018 PREVSHO FROM 28/02/2019 TO 22/10/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE DALY

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM POOL FARM VETERINARY SURGERY MAIN ROAD BETLEY, NR CREWE CHESHIRE CW3 9AB

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064339840003

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064339840002

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

23/10/1823 October 2018 CESSATION OF SEBASTIAN JEREMY DALY AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DALY

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DALY

View Document

22/10/1822 October 2018 Annual accounts for year ending 22 Oct 2018

View Accounts

11/09/1811 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064339840003

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS CHARLOTTE LOUISA DALY

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064339840002

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JEREMY DALY / 22/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 PREVEXT FROM 30/11/2008 TO 28/02/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: POOL FARM SURGERY, MAIN ROAD BETLEY CREWE CHESHIRE CW3 9AB

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information