DROVE FARM 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 |
---|---|
06/02/256 February 2025 | Total exemption full accounts made up to 2024-06-30 |
31/01/2531 January 2025 | Sub-division of shares on 2024-11-13 |
31/01/2531 January 2025 | Sub-division of shares on 2024-11-13 |
22/01/2522 January 2025 | Notification of Christopher Richard Price as a person with significant control on 2024-11-13 |
22/01/2522 January 2025 | Withdrawal of a person with significant control statement on 2025-01-22 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
10/01/2510 January 2025 | Resolutions |
10/01/2510 January 2025 | Memorandum and Articles of Association |
09/01/259 January 2025 | Purchase of own shares. |
16/12/2416 December 2024 | Cancellation of shares. Statement of capital on 2024-11-13 |
25/11/2425 November 2024 | Resolutions |
22/11/2422 November 2024 | Particulars of variation of rights attached to shares |
22/11/2422 November 2024 | Cancellation of shares. Statement of capital on 2024-11-13 |
22/11/2422 November 2024 | Change of share class name or designation |
21/11/2421 November 2024 | Termination of appointment of Lynne Gaskarth as a director on 2024-11-13 |
21/11/2421 November 2024 | Termination of appointment of Jacoba Johanna Veenland as a director on 2024-11-13 |
21/11/2421 November 2024 | Termination of appointment of David James Rawlinson as a director on 2024-11-13 |
05/11/245 November 2024 | Satisfaction of charge 095245620002 in full |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
30/08/2430 August 2024 | Director's details changed for Ms Lynne Gaskarth on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr David James Rawlinson on 2024-08-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Director's details changed for Miss Jacoba Johanna Veenland on 2024-05-21 |
28/05/2428 May 2024 | Director's details changed for Ms Katie Louise Brodie on 2024-05-21 |
28/05/2428 May 2024 | Director's details changed for Ms Lynne Gaskarth on 2024-05-21 |
28/05/2428 May 2024 | Director's details changed for Mr David James Rawlinson on 2024-05-21 |
28/05/2428 May 2024 | Director's details changed for Mr Christopher Richard Price on 2024-05-21 |
28/05/2428 May 2024 | Registered office address changed from 252 Croft Road Swindon Wiltshire SN1 4RW United Kingdom to Drove Farm Vets Limited the Upper Courtyard the Old Dairy Babury Swindon SN4 0EU on 2024-05-28 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | ADOPT ARTICLES 27/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095245620002 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
25/11/1525 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095245620001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | CURRSHO FROM 30/04/2016 TO 30/06/2015 |
02/04/152 April 2015 | 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