SOUTH LAKES VETERINARY CENTRE LIMITED

Company Documents

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

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

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

View Accounts

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

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/01/208 January 2020 18/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/08/2019

View Document

13/08/1913 August 2019 PREVSHO FROM 30/09/2019 TO 18/04/2019

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 ADOPT ARTICLES 18/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM SOUTH LAKES VETERINARY CENTRE VICTORIA ROAD ULVERSTON CUMBRIA LA12 0BY

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CESSATION OF TRACY MARION JOY MALHAM AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/04/1918 April 2019 Annual accounts for year ending 18 Apr 2019

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY MALHAM

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/03/165 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/03/121 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARION JOY MALHAM / 28/09/2011

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 PREVSHO FROM 28/02/2011 TO 30/09/2010

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MALHAM / 04/02/2010

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information