SHIPLEY VETS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

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

View Accounts

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

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

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

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

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STATION HOUSE EAST STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

18/10/1718 October 2017 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF VICTORIA RUTH FOSTER AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF LAURENCE PETER DODDY AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 ADOPT ARTICLES 30/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GEOFFREY HILLIER / 30/11/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 91-93 MANOR LANE SHIPLEY WEST YORKSHIRE BD18 3BS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY LAURENCE DODDY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DODDY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS AMANDA JANE DAVIS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/08/118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUTH FOSTER / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PETER DODDY / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0512 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/053 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BS8 2BD

View Document

22/08/0322 August 2003 S80A AUTH TO ALLOT SEC 23/07/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information