PRIORY VETS CARDIGAN LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Previous accounting period extended from 2021-09-16 to 2021-09-30

View Document

18/10/2118 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-02-11

View Document

06/05/216 May 2021 16/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVSHO FROM 31/03/2021 TO 16/09/2020

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 ADOPT ARTICLES 16/09/2020

View Document

02/10/202 October 2020 ARTICLES OF ASSOCIATION

View Document

18/09/2018 September 2020 CESSATION OF GEORGE LLEWELLYN JONES AS A PSC

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM OAKLANDS EAST ORCHARD SHAFTESBURY SP7 0LQ

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/09/2018 September 2020 CESSATION OF RUTH MARGARET JONES AS A PSC

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE JONES

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FORREST

View Document

16/09/2016 September 2020 Annual accounts for year ending 16 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MARGARET JONES

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LLEWELLYN JONES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAELA JUST

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEWI LEWIS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GEORGE EDWARD JONES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE WILLIAMS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GONCALO LUCENA

View Document

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1524 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 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