MOY VETS LIMITED

Company Documents

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

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 09/12/2020 TO 30/09/2020

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

05/11/205 November 2020 09/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

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

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 24/02/2020

View Document

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

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

08/01/208 January 2020 PREVSHO FROM 31/03/2020 TO 09/12/2019

View Document

24/12/1924 December 2019 ADOPT ARTICLES 09/12/2019

View Document

20/12/1920 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060511680001

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060511680002

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM MOY VETS LIMITED CARR LANE HAMBLETON POULTON-LE-FYLDE FY6 9DW ENGLAND

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE LINGARD

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

10/12/1910 December 2019 CESSATION OF MICHELLE THERESE LINGARD AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LINGARD

View Document

09/12/199 December 2019 Annual accounts for year ending 09 Dec 2019

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE THERESE LINGARD / 12/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE THERESE LINGARD / 12/01/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE THERESE LINGARD / 26/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM MOY FARM VETERINARY CENTRE CHAPEL LANE OUT RAWCLIFFE PRESTON PR3 6TB

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060511680002

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060511680001

View Document

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

View Accounts

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: C/O C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

18/12/1518 December 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED MOY FARM VETERINARY CENTRE LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

27/11/1527 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: 4 COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PH UNITED KINGDOM

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LINGARD

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MRS MICHELLE THERESE LINGARD

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LINGARD / 12/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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