VICARAGE VETERINARY CENTRE LIMITED - LINCOLN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Accounts. Accounts type total exemption full. 2021-12-27 View Report
Officers. Officer name: Miss Jasmine Lily Marina Charnock. Appointment date: 2021-04-01. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Capital. Capital allotment shares. 2021-11-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-01 View Report
Capital. Description: Statement by Directors. 2021-11-01 View Report
Insolvency. Description: Solvency Statement dated 31/03/21. 2021-11-01 View Report
Resolution. Description: Resolutions. 2021-11-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-01 View Report
Capital. Description: Statement by Directors. 2021-11-01 View Report
Insolvency. Description: Solvency Statement dated 30/03/21. 2021-11-01 View Report
Resolution. Description: Resolutions. 2021-11-01 View Report
Capital. Capital allotment shares. 2021-10-26 View Report
Persons with significant control. Psc name: Pets and Lets Limited. Change date: 2021-03-31. 2021-10-26 View Report
Persons with significant control. Psc name: Annick Irma Sackx. Cessation date: 2021-03-31. 2021-10-26 View Report
Persons with significant control. Psc name: Pets and Lets Limited. Notification date: 2021-03-30. 2021-10-26 View Report
Persons with significant control. Change date: 2021-03-30. Psc name: Dr Annick Irma Sackx. 2021-10-26 View Report
Capital. Capital allotment shares. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type unaudited abridged. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type unaudited abridged. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Address. Old address: 4 Compton Road Wolverhampton WV3 9PH United Kingdom. New address: Calyx House South Road Taunton Somerset TA1 3DU. 2016-03-23 View Report
Address. New address: Calyx House South Road Taunton Somerset TA1 3DU. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Address. Move registers to sail company. 2011-02-03 View Report
Address. Change sail address company. 2011-02-03 View Report
Accounts. Change account reference date company current extended. 2010-07-13 View Report
Incorporation. Incorporation company. 2010-01-25 View Report