ORBY VETS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
03/05/253 May 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Previous accounting period extended from 2021-09-04 to 2021-09-30 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with updates |
18/10/2118 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/03/219 March 2021 | 04/09/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
12/10/2012 October 2020 | PREVSHO FROM 31/12/2020 TO 04/09/2020 |
25/09/2025 September 2020 | ARTICLES OF ASSOCIATION |
25/09/2025 September 2020 | ADOPT ARTICLES 04/09/2020 |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA FOWLER |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, SECRETARY LESLIE COLEMAN |
10/09/2010 September 2020 | CESSATION OF CHARLES FRANK COLEMAN AS A PSC |
10/09/2010 September 2020 | CESSATION OF LISA FOWLER AS A PSC |
10/09/2010 September 2020 | CESSATION OF CHARLES FRANK COLEMAN AS A PSC |
10/09/2010 September 2020 | CESSATION OF LISA FOWLER AS A PSC |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
10/09/2010 September 2020 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM RANBY HOUSE, MARSH ROAD ORBY SKEGNESS LINCOLNSHIRE PE24 5JA |
10/09/2010 September 2020 | DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COLEMAN |
04/09/204 September 2020 | Annual accounts for year ending 04 Sep 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/04/185 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FOWLER |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FRANK COLEMAN |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/02/1627 February 2016 | COMPANY NAME CHANGED C.F. COLEMAN LTD CERTIFICATE ISSUED ON 27/02/16 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/06/1523 June 2015 | CHANGE OF NAME 10/06/2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/05/0914 May 2009 | DIRECTOR APPOINTED MRS LISA FOWLER |
26/01/0926 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | COMPANY NAME CHANGED F.C. COLEMAN LTD CERTIFICATE ISSUED ON 07/03/05 |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | SECRETARY RESIGNED |
17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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