HENLEY 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
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Satisfaction of charge 076747960001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Sharon Wallis as a director on 2021-08-20

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 200

View Document

02/04/192 April 2019 DIRECTOR APPOINTED SHARON WALLIS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED HELEN CLAIRE HANLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS ONNO PETER PAYNE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BLAIR

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076747960001

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM WELLERS 8 KING EDWARD STREET OXFORD OX1 4HL ENGLAND

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA BLAIR / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS ONNO PETER PAYNE / 01/04/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS ONNS PETER PAYNE / 20/06/2011

View Document

20/06/1120 June 2011 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