SAXON VETS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

05/12/225 December 2022 Change of details for Frontfoot Consultancy Suffolk Limited as a person with significant control on 2018-04-16

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Document

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

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 PREVSHO FROM 29/03/2019 TO 30/09/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

02/01/192 January 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

27/04/1827 April 2018 ADOPT ARTICLES 29/03/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN FAULKNER

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 22 HIGH STREET WICKHAM MARKET SUFFOLK IP13 0HE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / FRONTFOOT CONSULTANCY SUFFOLK LIMITED / 29/03/2018

View Document

29/03/1829 March 2018 CESSATION OF GEORGIA FAULKNER AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF BRIAN THOMAS FAULKNER AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FAULKNER

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTFOOT CONSULTANCY SUFFOLK LIMITED

View Document

08/02/188 February 2018 CESSATION OF THE COLOURFUL CONSULTANCY LIMITED AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS FAULKNER / 29/09/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA FAULKNER / 29/09/2015

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA FAULKNER / 01/10/2013

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS FAULKNER / 01/10/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM WOODLANDS 10 BURROWS ROAD MELTON WOODBRIDGE SUFFOLK IP12 1GN

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1311 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

11/02/1311 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 99

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED GEORGIA FAULKNER

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED BRIAN THOMAS FAULKNER

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL UNITED KINGDOM

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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