WILLIAMS VET CARE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

20/06/2320 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

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

14/10/2114 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

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

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 23/08/2018

View Document

14/03/1914 March 2019 PREVSHO FROM 22/05/2019 TO 30/09/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 22/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 22/05/2018

View Document

14/06/1814 June 2018 ADOPT ARTICLES 22/05/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/06/186 June 2018 CESSATION OF REBECCA ANGELA WILLIAMS AS A PSC

View Document

06/06/186 June 2018 CESSATION OF ANDREW DAVID WILLIAMS AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM SHINFIELD VETS SHINFIELD ROAD SHINFIELD READING BERKSHIRE RG2 9BE ENGLAND

View Document

22/05/1822 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANGELA WILLIAMS

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WILLIAMS

View Document

21/05/1821 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/08/1619 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED SRVS (UK) LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O SHINFIELD ROAD VETERINARY SURGERY ALSTONBY SHINFIELD ROAD SHINFIELD READING BERKSHIRE RG2 9BE

View Document

01/12/151 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILLIAMS / 08/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANGELA WILLIAMS / 08/12/2014

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1227 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 1 HOLLY CLOSE HIGHMOOR CROSS HENLEY-ON-THAMES OXFORDSHIRE RG9 5DY

View Document

21/04/1121 April 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

21/04/1121 April 2011 ALTER ARTICLES 02/04/2011

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 29 CHAPEL LANE RODE HEATH STOKE-ON-TRENT ST7 3SD UNITED KINGDOM

View Document

16/12/1016 December 2010 28/10/10 STATEMENT OF CAPITAL GBP 2

View Document

03/11/103 November 2010 DIRECTOR APPOINTED REBECCA ANGELA WILLIAMS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ANDREW DAVID WILLIAMS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

20/10/1020 October 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