DONALDSON'S 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 |
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-20 with updates |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 08/01/258 January 2025 | Satisfaction of charge 077206620001 in full |
| 08/01/258 January 2025 | Satisfaction of charge 077206620003 in full |
| 19/12/2419 December 2024 | Registration of charge 077206620004, created on 2024-12-05 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 03/08/233 August 2023 | Director's details changed for Mr Andrew James Arnold on 2023-08-03 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-20 with updates |
| 02/08/232 August 2023 | Satisfaction of charge 077206620002 in full |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 26/06/2326 June 2023 | Registration of charge 077206620003, created on 2023-06-12 |
| 15/03/2315 March 2023 | Appointment of Mrs Danielle Louise Mortimer as a director on 2023-03-01 |
| 15/03/2315 March 2023 | Appointment of Mrs Helen Ruth Mirfin as a director on 2023-03-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/11/2112 November 2021 | Termination of appointment of Robert White as a director on 2020-09-30 |
| 12/11/2112 November 2021 | Termination of appointment of Michael John Hancock as a director on 2020-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-20 with updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
| 26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM MAPLE STREET SURGERY OFF KINGS MILL LANE ASPLEY HUDDERSFIELD HD5 9AX |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077206620002 |
| 09/01/199 January 2019 | COMPANY BUSINESS 19/12/2018 |
| 28/12/1828 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077206620001 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
| 25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | VARYING SHARE RIGHTS AND NAMES |
| 30/04/1830 April 2018 | SUB-DIVISION 28/03/18 |
| 30/04/1830 April 2018 | SUB-DIVISION 28/03/18 |
| 30/04/1830 April 2018 | SUB-DIVISION 28/03/18 |
| 22/04/1822 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/04/2018 |
| 22/04/1822 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALDSON'S HOLDINGS LIMITED |
| 20/04/1820 April 2018 | SUB DIVISION/SHARE TRANSFER/DIVIDEND 28/03/2018 |
| 20/04/1820 April 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY COOKSON |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 18/07/1618 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER MURPHY |
| 18/07/1618 July 2016 | DIRECTOR APPOINTED MR ANDREW ARNOLD |
| 07/06/167 June 2016 | SUB-DIVISION 31/03/16 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 05/08/155 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 31/07/1431 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLS |
| 06/08/136 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 17/06/1317 June 2013 | CURRSHO FROM 31/10/2013 TO 30/09/2013 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/12/1220 December 2012 | PREVEXT FROM 30/09/2012 TO 31/10/2012 |
| 06/08/126 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 17/05/1217 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 11/08/1111 August 2011 | CURRSHO FROM 31/07/2012 TO 30/09/2011 |
| 27/07/1127 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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