ROSEHILL VETS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2024-09-30 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-09-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Micro company accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
18/10/2118 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR PAUL MARK KENYON |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
12/06/1812 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS21 2AU ENGLAND |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
18/10/1718 October 2017 | PREVSHO FROM 25/10/2017 TO 30/09/2017 |
04/05/174 May 2017 | 25/10/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | PREVSHO FROM 31/01/2017 TO 25/10/2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
21/11/1621 November 2016 | ADOPT ARTICLES 25/10/2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 23 LOCKYER STREET PLYMOUTH DEVON PL1 2QZ |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
26/10/1626 October 2016 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, DIRECTOR TREVOR GRINTER |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/01/158 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/05/1224 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
03/02/123 February 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/05/1124 May 2011 | PREVEXT FROM 31/12/2010 TO 31/01/2011 |
07/01/117 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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