WALTON LODGE VETERINARY GROUP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-06 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

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a small company 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

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2022-03-05 to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

10/11/2110 November 2021 Second filing for the appointment of Donna Louise Chapman as a director

View Document

09/11/219 November 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

01/11/211 November 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-23

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-05

View Document

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

View Accounts

08/03/218 March 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-03-05

View Document

05/03/215 March 2021 Annual accounts for year ending 05 Mar 2021

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

26/10/2026 October 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074842620001

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/09/192 September 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CURREXT FROM 30/12/2018 TO 29/06/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 1ST FLOOR 87-89 HIGH STREET HODDESDON HERTS EN11 8TL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/09/1821 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/10/173 October 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

15/04/1515 April 2015 30/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 CURREXT FROM 30/06/2013 TO 30/12/2013

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074842620001

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/02/1210 February 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/116 January 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