- Company Overview for INSPIRING VET CARE LIMITED (07746795)
- Filing history for INSPIRING VET CARE LIMITED (07746795)
- People for INSPIRING VET CARE LIMITED (07746795)
- Charges for INSPIRING VET CARE LIMITED (07746795)
- More for INSPIRING VET CARE LIMITED (07746795)
| 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) |
|---|---|---|---|
| 14 Feb 2019 | MR04 | Satisfaction of charge 077467950013 in full | |
| 14 Feb 2019 | MR04 | Satisfaction of charge 077467950009 in full | |
| 17 Dec 2018 | MR01 | Registration of charge 077467950013, created on 6 December 2018 | |
| 30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
| 16 Jul 2018 | MR01 | Registration of charge 077467950012, created on 13 July 2018 | |
| 14 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
| 26 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 26 April 2018 | |
| 28 Feb 2018 | MR01 | Registration of charge 077467950011, created on 22 February 2018 | |
| 25 Sep 2017 | MR01 | Registration of charge 077467950010, created on 20 September 2017 | |
| 30 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
| 30 Aug 2017 | PSC02 | Notification of Ivc Acquisition Limited as a person with significant control on 22 June 2017 | |
| 30 Aug 2017 | PSC07 | Cessation of Independent Vetcare Finance Limited as a person with significant control on 22 June 2017 | |
| 17 Jul 2017 | MR01 | Registration of charge 077467950008, created on 4 July 2017 | |
| 17 Jul 2017 | MR01 | Registration of charge 077467950009, created on 4 July 2017 | |
| 07 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
| 15 Feb 2017 | AP01 | Appointment of Paul Cowling as a director on 30 January 2017 | |
| 08 Feb 2017 | MR04 | Satisfaction of charge 077467950007 in full | |
| 08 Feb 2017 | MR04 | Satisfaction of charge 077467950006 in full | |
| 01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
| 27 Jul 2016 | MR01 | Registration of charge 077467950007, created on 22 July 2016 | |
| 21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
| 27 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
| 21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
| 01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
| 02 Sep 2014 | AP01 | Appointment of Mr Stuart Jonathan Caton as a director on 28 August 2014 |