PROSTOCK VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Memorandum and Articles of Association |
| 10/11/2510 November 2025 New | Resolutions |
| 07/11/257 November 2025 New | Termination of appointment of Johanna Stefanie Marsman as a director on 2025-11-06 |
| 22/10/2522 October 2025 New | Registration of charge 084421250004, created on 2025-10-21 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 30/11/2430 November 2024 | Resolutions |
| 30/11/2430 November 2024 | Memorandum and Articles of Association |
| 29/11/2429 November 2024 | Change of share class name or designation |
| 27/11/2427 November 2024 | Particulars of variation of rights attached to shares |
| 25/11/2425 November 2024 | Appointment of Ms Hannah Frances Jarman as a director on 2024-10-01 |
| 22/08/2422 August 2024 | Satisfaction of charge 084421250002 in full |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 18/03/2418 March 2024 | Director's details changed for Mrs Johanna Stefanie Marsman on 2023-11-20 |
| 18/03/2418 March 2024 | Director's details changed for Ms Catherine Tudor on 2023-11-20 |
| 18/03/2418 March 2024 | Director's details changed for Mr Rhys Beynon-Thomas on 2023-11-20 |
| 18/03/2418 March 2024 | Director's details changed for Mr Sam William Fenemore on 2023-11-20 |
| 18/03/2418 March 2024 | Director's details changed for Miss Sarah-Jane Elizabeth Beynon on 2023-11-20 |
| 18/03/2418 March 2024 | Director's details changed for Mr Stephen James Davies on 2023-11-20 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 30/11/2330 November 2023 | Director's details changed for Mr Stephen James Davies on 2023-11-30 |
| 20/11/2320 November 2023 | Registered office address changed from Glynhebog Llysonnen Road Carmarthen SA33 5DX to Prostock Vets the Livestock Centre Nantyci Carmarthen Carmarthenshire SA33 5DR on 2023-11-20 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Change of share class name or designation |
| 25/11/2225 November 2022 | Director's details changed for Miss Sarah-Jane Elizabeth Redman on 2021-05-22 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 19/10/2119 October 2021 | Appointment of Miss Sarah-Jane Elizabeth Redman as a director on 2021-04-19 |
| 19/10/2119 October 2021 | Appointment of Mr Rhys Beynon-Thomas as a director on 2021-04-19 |
| 19/07/2119 July 2021 | Sub-division of shares on 2021-04-19 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/05/215 May 2021 | ADOPT ARTICLES 19/04/2021 |
| 05/05/215 May 2021 | ARTICLES OF ASSOCIATION |
| 21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 07/01/207 January 2020 | ADOPT ARTICLES 19/12/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 05/12/175 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084421250003 |
| 16/12/1616 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084421250001 |
| 08/11/168 November 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084421250001 |
| 08/11/168 November 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084421250002 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | DIRECTOR APPOINTED MR STEPHEN DAVIES |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TUDOR / 10/04/2016 |
| 09/05/169 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 09/05/169 May 2016 | SECOND FILING FOR FORM SH01 |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAM WILLIAM FENEMORE / 10/04/2016 |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA STEFANIE MARSMAN / 10/04/2016 |
| 02/03/162 March 2016 | DIRECTOR APPOINTED MR STEPHEN JAMES DAVIES |
| 01/03/161 March 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 70 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/04/1527 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GLYNHEBOG LLYSONNEN ROAD CARMARTHEN DYFED SA33 5DX WALES |
| 11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM UNIT 1 THE RURAL BUSINESS DEVELOPMENT CENTRE NANT Y CI CARMARTHEN SA33 5DR |
| 07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084421250002 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/04/1424 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 17/04/1417 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084421250001 |
| 31/10/1331 October 2013 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
| 24/04/1324 April 2013 | COMPANY NAME CHANGED TUDOR, MARSMAN & FENEMORE LIMITED CERTIFICATE ISSUED ON 24/04/13 |
| 24/04/1324 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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