PAYLESS 4 VETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Previous accounting period extended from 2025-02-28 to 2025-04-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
03/03/243 March 2024 | Change of details for Mrs Andrea Louise Elliott as a person with significant control on 2018-02-28 |
29/02/2429 February 2024 | Change of details for Mrs Andrea Louise Elliott as a person with significant control on 2018-02-28 |
29/02/2429 February 2024 | Change of details for Dr Mark Francis Elliott as a person with significant control on 2018-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Notification of Andrea Louise Elliott as a person with significant control on 2018-02-02 |
27/02/2427 February 2024 | Termination of appointment of William John Maxwell as a secretary on 2019-01-01 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/11/2212 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/12/1911 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
16/11/1716 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/02/1626 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | 01/10/12 STATEMENT OF CAPITAL GBP 100 |
18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MAXWELL / 01/07/2012 |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
15/03/1315 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MAXWELL / 30/06/2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
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 |
23/04/1223 April 2012 | DIRECTOR APPOINTED MISS DEBORAH MARY RAYNER |
27/02/1227 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANN WOOD |
25/02/1125 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE ELLIOTT / 22/02/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/11/0923 November 2009 | DIRECTOR APPOINTED ANN JANETTE WOOD |
27/02/0927 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAXWELL / 02/07/2007 |
25/07/0725 July 2007 | NEW DIRECTOR APPOINTED |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 20 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY |
19/03/0719 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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