BLACKDOWN VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-06-30 |
26/07/2526 July 2025 | Change of details for Mr Thomas Lake Rees as a person with significant control on 2025-07-17 |
26/07/2526 July 2025 | Director's details changed for Mr Thomas Lake Rees on 2025-07-17 |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | Compulsory strike-off action has been discontinued |
22/06/2522 June 2025 | Confirmation statement made on 2025-06-08 with updates |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Sub-division of shares on 2025-03-23 |
17/04/2517 April 2025 | Notification of Sophie Jane Rees as a person with significant control on 2025-03-23 |
17/04/2517 April 2025 | Registered office address changed from The Old Dairy Shadrack Berry Pomeroy Totnes Devon TQ9 6LR England to Oakhill Farm Yealmpton Plymouth PL8 2LN on 2025-04-17 |
24/01/2524 January 2025 | Amended accounts made up to 2023-06-30 |
08/12/248 December 2024 | Satisfaction of charge 096271600001 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
08/06/248 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
23/04/1923 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAKE REES / 07/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/01/1623 January 2016 | REGISTERED OFFICE CHANGED ON 23/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096271600001 |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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