- Company Overview for VETCARE@HOME LIMITED (10325241)
- Filing history for VETCARE@HOME LIMITED (10325241)
- People for VETCARE@HOME LIMITED (10325241)
- More for VETCARE@HOME LIMITED (10325241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
30 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
11 Aug 2020 | PSC04 | Change of details for Mr John Alexander Rosie as a person with significant control on 1 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mrs Catherine Elizabeth Rosie as a person with significant control on 1 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mr Peter Cattee as a person with significant control on 1 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Peter Cattee on 1 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Joseph Cattee on 1 August 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
17 Feb 2020 | PSC04 | Change of details for Mr Peter Cattee as a person with significant control on 17 February 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
08 Jun 2019 | AD01 | Registered office address changed from 21 Peak Close Belper Derbyshire DE56 1AL England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 8 June 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Apr 2018 | PSC01 | Notification of Peter Cattee as a person with significant control on 12 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Joseph Cattee as a director on 12 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Peter Cattee as a director on 12 March 2018 |