- Company Overview for INTERNATIONAL VETCARE LIMITED (11034543)
- Filing history for INTERNATIONAL VETCARE LIMITED (11034543)
- People for INTERNATIONAL VETCARE LIMITED (11034543)
- More for INTERNATIONAL VETCARE LIMITED (11034543)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Apr 2023 | CH01 | Director's details changed for Miss Donna Louise Chapman on 13 August 2022 | |
28 Nov 2022 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
25 Jun 2020 | AP01 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 | |
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 | |
07 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
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 | |
01 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Apr 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath Bnes BA1 3DS United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018 | |
23 Jan 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|