THE CROFT VETERINARY CENTRE (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
20/05/2520 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

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

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 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

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 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

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 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

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

01/04/201 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

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 PREVSHO FROM 30/09/2016 TO 29/02/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 29/02/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 286 COALWAY ROAD WOLVERHAMPTON WV3 7NP

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDING

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CASHMORE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GOULDING

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR STUART CASHMORE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN FLETCHER

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA AMBROSE

View Document

27/08/1527 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/08/1417 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED PRICE LESS PETS LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

18/03/1318 March 2013 ADOPT ARTICLES 22/02/2013

View Document

15/03/1315 March 2013 CHANGE OF NAME 22/02/2013

View Document

15/03/1315 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS AMANDA DAWN AMBROSE

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN TOTTEY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS KAREN SUSAN FLETCHER

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WENDY TOTTEY / 17/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS GOULDING / 17/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 18 WARNFORD WALK WOLVERHAMPTON WV4 4YR

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 CONVE 17/08/07

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED 17/08/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 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


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