CASTLE VETERINARY GROUP LIMITED

The Veterinary Centre The Veterinary Centre, Industrial Estate, Launceston, PL15 7ED, Cornwall
StatusACTIVE
Company No.04649096
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CASTLE VETERINARY GROUP LIMITED is an active private limited company with number 04649096. It was incorporated 21 years, 4 months, 7 days ago, on 27 January 2003. The company address is The Veterinary Centre The Veterinary Centre, Industrial Estate, Launceston, PL15 7ED, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-14

Officer name: Mr Timothy John Bebbington

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Edwin Tucker

Change date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Jane Howgill

Change date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mr Timothy John Bebbington

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tabitha Boughtflower

Change date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tabitha Belither

Change date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Miss Tabitha Belither

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Hobbs

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Waters

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Helen Jane Howgill

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Timothy John Bebbington

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Edwin Tucker

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 19 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlebridge vets LIMITED\certificate issued on 22/08/08

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 169

Description: Gbp ic 240/180\01/05/08\gbp sr 60@1=60\

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin vivian

Documents

View document PDF

Resolution

Date: 28 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr martin vivian

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 240@1

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 28/02/03 from: 16 winchester walk london SE1 9AQ

Documents

View document PDF

Resolution

Date: 14 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVEREST EVENTS LIMITED

20 OVERTON SHAW,WEST SUSSEX,RH19 2HN

Number:04344888
Status:ACTIVE
Category:Private Limited Company

IDEAL HIRE LTD

310 UNTHANK ROAD,NORWICH,NR4 7QD

Number:08056012
Status:ACTIVE
Category:Private Limited Company

LYCA LIMITED

24 MAYPOLE CRESCENT,ILFORD,IG6 2UH

Number:10208439
Status:ACTIVE
Category:Private Limited Company

MELODY CURTIS LIMITED

14 PROVIDENCE STREET,COVENTRY,CV5 6ED

Number:10319765
Status:ACTIVE
Category:Private Limited Company

PELE LAW LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:07956835
Status:ACTIVE
Category:Private Limited Company

SURPRISE & DELIGHT PROPERTY MANAGEMENT LTD

162 HUCCLECOTE ROAD,GLOUCESTER,GL3 3SH

Number:09514568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source