FOREST VETS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 PREVEXT FROM 14/08/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 16/08/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 PREVSHO FROM 15/08/2018 TO 14/08/2018

View Document

16/05/1916 May 2019 PREVSHO FROM 16/08/2018 TO 15/08/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 18/10/2018

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 16/08/2018

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089692670001

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BA31 2AU

View Document

10/09/1810 September 2018 ADOPT ARTICLES 14/08/2018

View Document

20/08/1820 August 2018 CESSATION OF GRAHAM JOHN WALKER AS A PSC

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 144 NEW ROAD SKEWEN NEATH NEATH PORTH TALBOT SA10 6HH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN INGHAM

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGHAM

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHNSON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WALKER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

20/08/1820 August 2018 CESSATION OF TIMOTHY JOHN INGHAM AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/08/1820 August 2018 CESSATION OF DOMINIC JOHNSON AS A PSC

View Document

16/08/1816 August 2018 Annual accounts for year ending 16 Aug 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN ELIZABETH INGHAM / 02/01/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WALKER / 02/01/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA WYNNE DAVIES / 02/01/2018

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MISS EMMA WYNNE DAVIES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089692670001

View Document

12/05/1512 May 2015 23/03/15 STATEMENT OF CAPITAL GBP 60

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR TIM INGHAM

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM INGHAM / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR DOMINIC JOHNSON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS LAUREN ELIZABETH INGHAM

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS SARAH WALKER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company