LUXSTOWE 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

19/10/2319 October 2023 Registration of charge 093441290003, created on 2023-10-12

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

17/04/2317 April 2023 Second filing of Confirmation Statement dated 2021-05-15

View Document

17/04/2317 April 2023 Second filing of Confirmation Statement dated 2022-05-15

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

26/04/2226 April 2022 Current accounting period extended from 2022-03-18 to 2022-06-30

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 093441290002, created on 2021-12-17

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-18

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

19/05/2119 May 2021 Confirmation statement made on 2021-05-15 with updates

View Document

18/03/2118 March 2021 Annual accounts for year ending 18 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 ADOPT ARTICLES 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093441290001

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLMAN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN NICHOLAS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIE SUZANNE HOARE VAN RIET

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES BEALE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAXTER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES BEALE / 24/06/2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED LUXSTOWE LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 CHANGE OF NAME 19/12/2014

View Document

08/12/148 December 2014 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