CAVAN VETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Registered office address changed from 503 Stafford Road Oxley Wolverhampton WV10 6QE England to 48-50 High Road Willenhall West Midlands WV12 4JQ on 2025-05-19

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Registration of charge 115162580002, created on 2024-06-25

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

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

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115162580001

View Document

05/10/185 October 2018 ALTER ARTICLES 17/09/2018

View Document

05/10/185 October 2018 ARTICLES OF ASSOCIATION

View Document

05/10/185 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 321729

View Document

03/10/183 October 2018 DIRECTOR APPOINTED GILLIAN PATRICIA LLOYD-GRIFFITHS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS KERRY MARIE COOPER

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL LLOYD / 26/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 533 STAFFORD ROAD OXLEY WOLVERHAMPTON WV10 6QE UNITED KINGDOM

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL LLOYD / 30/08/2018

View Document

14/08/1814 August 2018 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