THE LAURELS VETERINARY CENTRE (HEREFORD) LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

20/03/2420 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

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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 04/12/2019 TO 30/09/2019

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

02/09/192 September 2019 04/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 30/06/2019 TO 04/12/2018

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/02/2019

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1914 January 2019 ADOPT ARTICLES 04/12/2018

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

05/12/185 December 2018 CESSATION OF ANDREW COLIN BURDETT AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNALOR BURDETT

View Document

05/12/185 December 2018 CESSATION OF ANNALOR JAYNE BURDETT AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 5 BRIDGE STREET HEREFORD HR4 9DF

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURDETT

View Document

04/12/184 December 2018 Annual accounts for year ending 04 Dec 2018

View Accounts

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNALOR JAYNE BURDETT / 02/06/2018

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNALOR JAYNE BURDETT / 12/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED ANNALOR JAYNE BURDETT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ANDREW COLIN BURDETT

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information