INDEPENDENT VETCARE FINANCE LIMITED
Company number 07703740
- Company Overview for INDEPENDENT VETCARE FINANCE LIMITED (07703740)
-
Filing history for INDEPENDENT VETCARE FINANCE LIMITED (07703740)
- People for INDEPENDENT VETCARE FINANCE LIMITED (07703740)
- Charges for INDEPENDENT VETCARE FINANCE LIMITED (07703740)
- More for INDEPENDENT VETCARE FINANCE LIMITED (07703740)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2022 | TM01 | Termination of appointment of Stuart Caton as a director on 31 March 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
25 Jun 2020 | AP01 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 | |
02 Oct 2019 | TM01 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
29 Aug 2018 | PSC02 | Notification of Ivc Acquisition Limited as a person with significant control on 22 May 2018 | |
29 Aug 2018 | PSC07 | Cessation of Independent Vetcare Holdings Limited as a person with significant control on 22 May 2018 | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath Bnes BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
07 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
04 May 2017 | SH20 | Statement by Directors | |
04 May 2017 | SH19 |
Statement of capital on 4 May 2017
|
|
04 May 2017 | CAP-SS | Solvency Statement dated 28/04/17 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|