FRIENDLY VETS LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-04 with updates |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
26/02/2026 February 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 24/02/2020 |
26/02/2026 February 2020 | CESSATION OF CHRISTOPHER PETER EDMONDSON AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDMONDSON / 22/11/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 22/11/2018 |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDMONDSON / 22/11/2018 |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 22/11/2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 01/09/2018 |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDMONDSON / 01/09/2018 |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDMONDSON / 01/09/2018 |
13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 01/09/2018 |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDMONDSON / 01/09/2018 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA VALE EDMONDSON / 01/09/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
14/01/1714 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062882990002 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/07/1510 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062882990002 |
02/07/132 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
10/01/1310 January 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | DIRECTOR APPOINTED VICTORIA VALE EDMONDSON |
11/07/1211 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | 04/08/11 STATEMENT OF CAPITAL GBP 2 |
29/06/1129 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1025 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 17/11/2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
21/06/0721 June 2007 | 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