CASTLE VETERINARY GROUP LIMITED
Status | ACTIVE |
Company No. | 04649096 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 4 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 05 Feb 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-01
Documents
Capital variation of rights attached to shares
Date: 05 Feb 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Feb 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Feb 2020
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Waters
Documents
Capital name of class of shares
Date: 14 May 2013
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 May 2008
Category: Capital
Type: 169
Description: Gbp ic 240/180\01/05/08\gbp sr 60@1=60\
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin vivian
Documents
Resolution
Date: 28 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr martin vivian
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/08; no change of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
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
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/03--------- £ si 240@1
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Resolution
Date: 13 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
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
Resolution
Date: 14 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 OVERTON SHAW,WEST SUSSEX,RH19 2HN
Number: | 04344888 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 UNTHANK ROAD,NORWICH,NR4 7QD
Number: | 08056012 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MAYPOLE CRESCENT,ILFORD,IG6 2UH
Number: | 10208439 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PROVIDENCE STREET,COVENTRY,CV5 6ED
Number: | 10319765 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |