DRAKE 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 |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/09/242 September 2024 | Change of share class name or designation |
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Memorandum and Articles of Association |
30/08/2430 August 2024 | Particulars of variation of rights attached to shares |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Change of details for Drake Vets Holdings Limited as a person with significant control on 2024-01-16 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
25/01/2425 January 2024 | Change of details for Mr Christopher Maxwell Jones as a person with significant control on 2024-01-16 |
25/01/2425 January 2024 | Change of details for Mrs Karen Tyrrell as a person with significant control on 2024-01-16 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
08/12/238 December 2023 | Memorandum and Articles of Association |
05/12/235 December 2023 | Cessation of Dermot Patrick Clarke as a person with significant control on 2023-10-17 |
05/12/235 December 2023 | Notification of Drake Vets Holdings Limited as a person with significant control on 2023-10-17 |
05/12/235 December 2023 | Particulars of variation of rights attached to shares |
04/12/234 December 2023 | Change of share class name or designation |
29/11/2329 November 2023 | Statement of company's objects |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Registration of charge 068772480002, created on 2022-04-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | 28/03/19 STATEMENT OF CAPITAL GBP 210.00 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
13/05/1913 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT PATRICK CLARKE |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN TYRELL / 28/03/2019 |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MAXWELL JONES |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TYRELL / 28/03/2019 |
08/04/198 April 2019 | DIRECTORS AUTHORISED TO VOTE IN A QUORUM, GUARANTEE APPROVED. 15/03/2019 |
01/04/191 April 2019 | CESSATION OF PETER DONALD CAMPBELL MACKELLAR AS A PSC |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER MACKELLAR |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT PATRICK CLARKE / 28/12/2018 |
08/11/188 November 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 300 |
03/10/183 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR DERMOT PATRICK CLARKE |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MAXWELL JONES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MACKELLAR / 15/04/2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/04/1216 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TYRELL / 15/04/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MACKELLAR / 15/04/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON TA21 9LR |
01/06/111 June 2011 | Registered office address changed from , Oake House Silver Street, West Buckland, Wellington, TA21 9LR on 2011-06-01 |
20/04/1120 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/118 February 2011 | PREVSHO FROM 30/04/2011 TO 31/05/2010 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/10/1020 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/1021 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETE MACKELLAR / 15/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN TYRELL / 15/04/2010 |
20/06/0920 June 2009 | COMPANY NAME CHANGED DRAKES VETS LIMITED CERTIFICATE ISSUED ON 01/07/09 |
15/04/0915 April 2009 | 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