PILGRIM VETERINARY GROUP LTD

Barn Lodge Barn Lodge, Boston, Lincolnshire, England
StatusACTIVE
Company No.08666785
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

PILGRIM VETERINARY GROUP LTD is an active private limited company with number 08666785. It was incorporated 10 years, 9 months, 2 days ago, on 28 August 2013. The company address is Barn Lodge Barn Lodge, Boston, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 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: 30 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: David James Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair James Mitchell

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Mitchell

Change date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 24 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: Fydell Street Boston Lincolnshire PE21 8LE

New address: Barn Lodge Tattershall Road Boston Lincolnshire

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Mitchell

Appointment date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Mitchell

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Miranda Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HERSHBURG LTD

16C KENSINGTON COURT,LONDON,W8 5DW

Number:08934230
Status:ACTIVE
Category:Private Limited Company

IVORY TOWER WEDDING & EVENTS LTD

UNIT 2 BLOCK 6 THIRD ROAD,GLASGOW,G72 0UP

Number:SC595599
Status:ACTIVE
Category:Private Limited Company

KIMELAIN LAND LIMITED

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:10988015
Status:ACTIVE
Category:Private Limited Company

PORTH ASSORTED GOODS LTD

18 HANNAH ST,PORTH,CF39 9RB

Number:11871083
Status:ACTIVE
Category:Private Limited Company

SILENUS RAM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11584738
Status:ACTIVE
Category:Private Limited Company

TLC TRADE LTD

FLAT 97, ETHELRED COURT,HARROW,HA3 9RJ

Number:10365059
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