FENTON VETERINARY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewNotification of Fenton Vets Holdings Limited as a person with significant control on 2021-02-26

View Document

09/06/259 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-09

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Director's details changed for Miss Lisa Phillips on 2024-08-22

View Document

04/07/244 July 2024 Appointment of Mr Matthew David Evans as a director on 2024-07-01

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/02/2316 February 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

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

20/05/2220 May 2022 Termination of appointment of Dave Lewis as a director on 2021-06-30

View Document

20/05/2220 May 2022 Termination of appointment of Richard Davies as a director on 2021-06-30

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 ALTER ARTICLES 17/02/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/195 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/191 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 600

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ROWAN ALEXANDER PYZER

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/12/174 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ALEX COOPER

View Document

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

View Accounts

23/06/1623 June 2016 SUB DIV 31/05/2016

View Document

23/06/1623 June 2016 31/05/15 STATEMENT OF CAPITAL GBP 590.00

View Document

23/06/1623 June 2016 SUB-DIVISION 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JOHN / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVE LEWIS / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA PHILLIPS / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SINCLAIR / 14/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 ADOPT ARTICLES 01/07/2013

View Document

09/05/139 May 2013 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