CRAIG ROBINSON VETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Douglas Quayle on 2025-07-03

View Document

18/06/2518 June 2025 NewRegistration of charge 048639600006, created on 2025-06-17

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

17/04/2417 April 2024 Satisfaction of charge 048639600001 in full

View Document

17/04/2417 April 2024 Registration of charge 048639600004, created on 2024-04-12

View Document

17/04/2417 April 2024 Satisfaction of charge 048639600002 in full

View Document

17/04/2417 April 2024 Registration of charge 048639600005, created on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Registration of charge 048639600003, created on 2024-01-16

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 275 Wigton Road Carlisle CA2 6JY on 2023-08-17

View Document

03/08/233 August 2023 Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Director's details changed for Mr James Brocket on 2022-10-20

View Document

19/10/2219 October 2022 Director's details changed for Mr James Brocket on 2022-10-19

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-22 with updates

View Document

16/09/2216 September 2022 Appointment of Mr Douglas Quayle as a director on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

26/04/2226 April 2022 Sub-division of shares on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

21/07/2121 July 2021 Cessation of James Brocket as a person with significant control on 2019-04-18

View Document

21/07/2121 July 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BROCKET / 31/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROCKET / 31/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROCKET / 31/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION REAY / 31/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BROCKET / 31/07/2020

View Document

21/04/2021 April 2020 18/04/19 STATEMENT OF CAPITAL GBP 342

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROCKET

View Document

13/08/1913 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOMAX

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRLEY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES BROCKET

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FAIRLEY

View Document

03/06/193 June 2019 18/04/19 STATEMENT OF CAPITAL GBP 114

View Document

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

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048639600002

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN ROGER LOMAX / 31/07/2018

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048639600001

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CESSATION OF ANDREW JAMES FAIRLEY AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CHRISTOPHER WILSON / 31/07/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/132 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1324 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 456.00

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS MARION REAY

View Document

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN ROGER LOMAX / 12/08/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN ENGLAND

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FAIRLEY / 12/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WILSON / 12/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER LOMAX / 12/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM UNIT 6, WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2ST

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER WILSON

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DIXON

View Document

06/09/076 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

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