RVC VETERINARY PRACTICES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Julie Diane Waterfield as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Miss Samantha Horne as a director on 2025-08-01

View Document

22/04/2522 April 2025 Appointment of Dr Katharine Joanne Nelson as a director on 2025-03-12

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Termination of appointment of Ian Joseph Frederick Darker as a director on 2024-12-20

View Document

01/11/241 November 2024 Appointment of Mrs Amanda Karen Coe as a director on 2024-10-09

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-07-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHENNELLS / 31/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIANE WATERFIELD / 31/01/2020

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HARGREAVES / 24/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HARGREAVES / 23/12/2019

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 4 ROYAL COLLEGE STREET LONDON NW1 0TU UNITED KINGDOM

View Document

30/07/1930 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 4150000

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE WATERFIELD / 14/02/2019

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED DAVID JOHN CHENNELLS

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ROBIN HARGREAVES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM
4 ROYAL COLLEGE STREET
LONDON
ENGLAND
NW1 0TU
ENGLAND

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM
4 ROYAL COLLEGE STREET
LONDON
ENGLAND
NW1 0TU
ENGLAND

View Document

17/04/1817 April 2018 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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