Download leads from Nexok and grow your business. Find out more

Norcross Veterinary Limited

Documents

Total Documents81
Total Pages344

Filing History

13 November 2020Confirmation statement made on 30 October 2020 with no updates
26 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
9 June 2020Accounts for a small company made up to 30 September 2019
20 March 2020Previous accounting period shortened from 18 October 2019 to 30 September 2019
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
7 November 2019Confirmation statement made on 30 October 2019 with updates
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
18 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019
16 September 2019Total exemption full accounts made up to 19 October 2018
20 August 2019Change of details for Independent Vetcare Limited as a person with significant control on 19 August 2019
19 July 2019Previous accounting period shortened from 19 October 2018 to 18 October 2018
14 November 2018Previous accounting period shortened from 28 February 2019 to 19 October 2018
9 November 2018Confirmation statement made on 30 October 2018 with updates
7 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 October 2018Registered office address changed from Norcross Veterinary Limited Norcross Lane Thornton Cleveleys Lancashire FY5 3FT to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 October 2018
25 October 2018Notification of Independent Vetcare Limited as a person with significant control on 19 October 2018
25 October 2018Termination of appointment of Andrew Gibb Milne as a director on 19 October 2018
25 October 2018Appointment of Mrs Amanda Jane Davis as a director on 19 October 2018
25 October 2018Cessation of Andrew Gibb Milne as a person with significant control on 19 October 2018
25 October 2018Appointment of Mr David Robert Geoffrey Hillier as a director on 19 October 2018
12 October 2018Change of details for Mr Andrew Gibb Milne as a person with significant control on 6 April 2016
28 June 2018Previous accounting period extended from 30 November 2017 to 28 February 2018
28 June 2018Total exemption full accounts made up to 28 February 2018
7 November 2017Confirmation statement made on 30 October 2017 with updates
7 November 2017Confirmation statement made on 30 October 2017 with updates
16 October 2017Change of details for Mr Andrew Gibb Milne as a person with significant control on 7 April 2017
16 October 2017Change of details for Mr Andrew Gibb Milne as a person with significant control on 7 April 2017
28 June 2017Total exemption small company accounts made up to 30 November 2016
28 June 2017Total exemption small company accounts made up to 30 November 2016
7 November 2016Confirmation statement made on 30 October 2016 with updates
7 November 2016Confirmation statement made on 30 October 2016 with updates
16 August 2016Total exemption small company accounts made up to 30 November 2015
16 August 2016Total exemption small company accounts made up to 30 November 2015
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
13 August 2015Total exemption small company accounts made up to 30 November 2014
13 August 2015Total exemption small company accounts made up to 30 November 2014
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
30 May 2014Total exemption small company accounts made up to 30 November 2013
30 May 2014Total exemption small company accounts made up to 30 November 2013
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
14 August 2013Total exemption small company accounts made up to 30 November 2012
14 August 2013Total exemption small company accounts made up to 30 November 2012
5 December 2012Director's details changed for Andrew Gibb Milne on 30 November 2012
5 December 2012Director's details changed for Andrew Gibb Milne on 1 December 2012
5 December 2012Director's details changed for Andrew Gibb Milne on 1 December 2012
5 December 2012Director's details changed for Andrew Gibb Milne on 1 December 2012
5 December 2012Director's details changed for Andrew Gibb Milne on 30 November 2012
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 30 November 2011
8 August 2012Total exemption small company accounts made up to 30 November 2011
18 April 2012Registered office address changed from 124 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RJ on 18 April 2012
18 April 2012Registered office address changed from 124 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RJ on 18 April 2012
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 November 2010
5 April 2011Total exemption small company accounts made up to 30 November 2010
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
4 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
4 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
4 December 2009Current accounting period extended from 31 October 2010 to 30 November 2010
4 December 2009Current accounting period extended from 31 October 2010 to 30 November 2010
4 December 2009Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009
4 December 2009Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009
4 December 2009Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009
3 December 2009Appointment of Andrew Gibb Milne as a director
3 December 2009Appointment of Andrew Gibb Milne as a director
2 November 2009Termination of appointment of Graham Cowan as a director
2 November 2009Termination of appointment of Graham Cowan as a director
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing