CASTLE VETERINARY GROUP LIMITED

04649096
THE VETERINARY CENTRE PENNYGILLAM WAY, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON CORNWALL PL15 7ED

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 8 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Change of particulars for secretary (Mr Timothy John Bebbington) 1 Buy now
14 Mar 2024 officers Change of particulars for director (Mark Edwin Tucker) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mrs Helen Jane Howgill) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Timothy John Bebbington) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mrs Tabitha Boughtflower) 2 Buy now
19 Sep 2023 accounts Annual Accounts 9 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 8 Buy now
11 Mar 2020 officers Change of particulars for director (Miss Tabitha Belither) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
05 Feb 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
05 Feb 2020 resolution Resolution 28 Buy now
05 Feb 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Appointment of director (Miss Tabitha Belither) 2 Buy now
14 Jan 2020 officers Appointment of director (Miss Rebecca Louise Hobbs) 2 Buy now
09 Aug 2019 accounts Annual Accounts 8 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Jun 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 9 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
06 Feb 2015 annual-return Annual Return 9 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
22 Jan 2014 annual-return Annual Return 9 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
20 May 2013 officers Appointment of director (Mrs Claire Waters) 2 Buy now
14 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2013 annual-return Annual Return 8 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 annual-return Annual Return 8 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 annual-return Annual Return 7 Buy now
16 Feb 2010 officers Change of particulars for director (Helen Jane Howgill) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Timothy John Bebbington) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Mark Edwin Tucker) 2 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
19 Feb 2009 annual-return Return made up to 27/01/09; full list of members 6 Buy now
11 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
19 Aug 2008 resolution Resolution 2 Buy now
19 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2008 capital Gbp ic 240/180\01/05/08\gbp sr 60@1=60\ 2 Buy now
28 May 2008 officers Appointment terminated director martin vivian 1 Buy now
28 May 2008 resolution Resolution 1 Buy now
15 Apr 2008 accounts Annual Accounts 12 Buy now
25 Mar 2008 officers Director appointed mr martin vivian 1 Buy now
26 Feb 2008 annual-return Return made up to 27/01/08; no change of members 7 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 12 Buy now
08 Feb 2007 annual-return Return made up to 27/01/07; full list of members 3 Buy now
07 Feb 2007 officers Director's particulars changed 1 Buy now
09 May 2006 accounts Annual Accounts 12 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
08 Feb 2006 annual-return Return made up to 27/01/06; full list of members 3 Buy now
16 Aug 2005 accounts Annual Accounts 13 Buy now
31 Mar 2005 officers Director resigned 1 Buy now
17 Mar 2005 capital Ad 31/12/03--------- £ si 240@1 2 Buy now
10 Mar 2005 annual-return Return made up to 27/01/05; full list of members 9 Buy now
17 Jan 2005 incorporation Memorandum Articles 4 Buy now
13 Jan 2005 resolution Resolution 1 Buy now
29 Apr 2004 accounts Annual Accounts 14 Buy now
11 Feb 2004 annual-return Return made up to 27/01/04; full list of members 8 Buy now
11 Apr 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: 16 winchester walk london SE1 9AQ 1 Buy now
14 Feb 2003 resolution Resolution 10 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
07 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
27 Jan 2003 incorporation Incorporation Company 17 Buy now