SHEPHERDS THE VETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/10/233 October 2023 Change of details for a person with significant control

View Document

03/10/233 October 2023 Director's details changed for Mrs Rachel Louise Davies on 2018-06-15

View Document

01/10/231 October 2023 Director's details changed for Nicola Catherine Rolph on 2023-10-01

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Registered office address changed from Court House Court Road Bridgend CF31 1BE to Ty Arc Brackla Way Brackla Industrial Estate Bridgend CF31 2BF on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

07/10/227 October 2022 Cessation of Lesley Kemeys as a person with significant control on 2022-09-23

View Document

07/10/227 October 2022 Termination of appointment of Lesley Kemeys as a director on 2022-09-23

View Document

07/10/227 October 2022 Satisfaction of charge 059540990002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, 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

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 ADOPT ARTICLES 14/12/2017

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS LESLEY KEMEYS

View Document

05/01/185 January 2018 TERMINATE DIR APPOINTMENT

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODWARD DAVIES LIMITED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059540990002

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059540990001

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 25/09/15 STATEMENT OF CAPITAL GBP 38.00

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 SUB-DIVISION 11/09/17

View Document

20/09/1720 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS ZEPHANIE JANE WOODWARD

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS RACHEL LOUISE DAVIES

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE KEMEYS

View Document

18/11/1518 November 2015 25/09/15 STATEMENT OF CAPITAL GBP 37

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM BENNETT

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY JOHN

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O GRAHAM PAUL 10-12 DUNRAVEN PLACE BRIDGEND WALES CF31 1JD

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT

View Document

10/12/1310 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE KEMEYS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN / 01/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 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