DROVE FARM 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
06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Sub-division of shares on 2024-11-13

View Document

31/01/2531 January 2025 Sub-division of shares on 2024-11-13

View Document

22/01/2522 January 2025 Notification of Christopher Richard Price as a person with significant control on 2024-11-13

View Document

22/01/2522 January 2025 Withdrawal of a person with significant control statement on 2025-01-22

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-11-13

View Document

25/11/2425 November 2024 Resolutions

View Document

22/11/2422 November 2024 Particulars of variation of rights attached to shares

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-11-13

View Document

22/11/2422 November 2024 Change of share class name or designation

View Document

21/11/2421 November 2024 Termination of appointment of Lynne Gaskarth as a director on 2024-11-13

View Document

21/11/2421 November 2024 Termination of appointment of Jacoba Johanna Veenland as a director on 2024-11-13

View Document

21/11/2421 November 2024 Termination of appointment of David James Rawlinson as a director on 2024-11-13

View Document

05/11/245 November 2024 Satisfaction of charge 095245620002 in full

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Ms Lynne Gaskarth on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr David James Rawlinson on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Miss Jacoba Johanna Veenland on 2024-05-21

View Document

28/05/2428 May 2024 Director's details changed for Ms Katie Louise Brodie on 2024-05-21

View Document

28/05/2428 May 2024 Director's details changed for Ms Lynne Gaskarth on 2024-05-21

View Document

28/05/2428 May 2024 Director's details changed for Mr David James Rawlinson on 2024-05-21

View Document

28/05/2428 May 2024 Director's details changed for Mr Christopher Richard Price on 2024-05-21

View Document

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

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 ADOPT ARTICLES 27/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095245620002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095245620001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 CURRSHO FROM 30/04/2016 TO 30/06/2015

View Document

02/04/152 April 2015 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