HOWELLS VETERINARY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075405270003 |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWELLS VS (HOLDINGS) LIMITED |
09/03/209 March 2020 | CESSATION OF HENRY MARK JOHN HOWELLS AS A PSC |
09/03/209 March 2020 | CESSATION OF CHRISTINE MARY HOWELLS AS A PSC |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
05/03/205 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
24/06/1924 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/06/1917 June 2019 | SECRETARY APPOINTED MRS VICTORIA JANE GARBUTT |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, SECRETARY PENELOPE LACY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | ADOPT ARTICLES 08/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/12/1431 December 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | SECRETARY APPOINTED MS PENELOPE JANE LACY |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, SECRETARY HEATHER ANDERSON |
01/04/141 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | SECRETARY APPOINTED MRS HEATHER ANDERSON |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN HAMBLETON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MARK JOHN HOWELLS / 24/02/2011 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HOWELLS / 24/02/2011 |
21/03/1221 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
12/01/1212 January 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
01/07/111 July 2011 | SECRETARY APPOINTED MS HELEN LOUISE HAMBLETON |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOWELLS |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/02/1123 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/1123 February 2011 | Incorporation |
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