MY PET'S VETS LEIGH LTD

Company Documents

DateDescription
19/02/2519 February 2025 Second filing of Confirmation Statement dated 2024-02-04

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/02/2511 February 2025 Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Julia Hendrickson as a director on 2025-01-31

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-02-09

View Document

09/02/249 February 2024 Annual accounts for year ending 09 Feb 2024

View Accounts

07/02/247 February 2024 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/02/246 February 2024 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-09

View Document

27/09/2327 September 2023 Appointment of Ms Anna Wren Cassell-Ward as a director on 2023-09-19

View Document

27/09/2327 September 2023 Termination of appointment of Saskia Turner Connell as a director on 2023-09-19

View Document

24/05/2324 May 2023 Termination of appointment of Ray Andrew Reidy as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mrs Saskia Turner Connell as a director on 2023-05-19

View Document

28/04/2328 April 2023 Appointment of Mrs Julia Hendrickson as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Edward Bartholomew Johnson as a director on 2023-03-31

View Document

22/02/2322 February 2023 Appointment of Mr Edward Bartholomew Johnson as a director on 2023-02-09

View Document

21/02/2321 February 2023 Cessation of Thomas Lloyd Davies as a person with significant control on 2023-02-09

View Document

21/02/2321 February 2023 Cessation of Caroline Davies as a person with significant control on 2023-02-09

View Document

21/02/2321 February 2023 Appointment of Mr Ray Andrew Reidy as a director on 2023-02-09

View Document

21/02/2321 February 2023 Termination of appointment of Caroline Davies as a director on 2023-02-09

View Document

21/02/2321 February 2023 Registered office address changed from Unit D1 Walter Leigh Way Moss Industrial Estate Leigh WN7 3GP England to Friars Gate, 1011 Stratford Road Shirley West Midlands B90 4BN on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Thomas Lloyd Davies as a director on 2023-02-09

View Document

21/02/2321 February 2023 Notification of Linnaeus Veterinary Limited as a person with significant control on 2023-02-09

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/02/239 February 2023 Annual accounts for year ending 09 Feb 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 075179080002 in full

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/03/2113 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 94 TWIST LANE LEIGH LANCASHIRE WN7 4DP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075179080002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LLOYD DAVIES / 04/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAVIES / 04/02/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ ENGLAND

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LLOYD DAVIES / 02/09/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAVIES / 02/09/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O FRAZER WAITE DESMIER 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ ENGLAND

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY WESTERNSHARE SECRETARIES LIMITED

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD DAVIES / 01/09/2011

View Document

01/03/121 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 48 TOTTERIDGE DRIVE TOTTERIDGE HIGH WYCOMBE BUCKS HP13 6JJ UNITED KINGDOM

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAVIES / 01/09/2011

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 DIRECTOR APPOINTED THOMAS LLOYD DAVIES

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CAROLINE DAVIES

View Document

06/04/116 April 2011 CORPORATE SECRETARY APPOINTED WESTERNSHARE SECRETARIES LIMITED

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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