PAYLESS 4 VETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

03/03/243 March 2024 Change of details for Mrs Andrea Louise Elliott as a person with significant control on 2018-02-28

View Document

29/02/2429 February 2024 Change of details for Mrs Andrea Louise Elliott as a person with significant control on 2018-02-28

View Document

29/02/2429 February 2024 Change of details for Dr Mark Francis Elliott as a person with significant control on 2018-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Notification of Andrea Louise Elliott as a person with significant control on 2018-02-02

View Document

27/02/2427 February 2024 Termination of appointment of William John Maxwell as a secretary on 2019-01-01

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/11/2212 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MAXWELL / 01/07/2012

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MAXWELL / 30/06/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM MILNWOOD - WM MAXWELL AND CO 13 NORTH PARADE HORSHAM WEST SUSSEX RH12 2BT

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MISS DEBORAH MARY RAYNER

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN WOOD

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE ELLIOTT / 22/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ANN JANETTE WOOD

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAXWELL / 02/07/2007

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 20 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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