ST PETER'S 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
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/03/2524 March 2025

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

23/10/2323 October 2023 Registration of charge 084816710004, created on 2023-10-12

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

12/07/2112 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

01/04/201 April 2020 CURRSHO FROM 08/07/2020 TO 30/06/2020

View Document

30/03/2030 March 2020 08/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084816710003

View Document

30/07/1930 July 2019 PREVEXT FROM 31/03/2019 TO 08/07/2019

View Document

26/07/1926 July 2019 ADOPT ARTICLES 08/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084816710002

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARWOOD

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084816710001

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM ST. PETERS VETERINARY CENTRE 16-18 ST. PETERS ROAD PETERSFIELD GU31 4AA

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYLER

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN SHANKS

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEFIELD

View Document

08/07/198 July 2019 Annual accounts for year ending 08 Jul 2019

View Accounts

04/04/194 April 2019 NOTIFICATION OF PSC STATEMENT ON 22/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

22/03/1922 March 2019 CESSATION OF JOHN COLIN WAKEFIELD AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF MATTHEW TYLER AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF TRISTAN SHANKS AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF JONATHAN PHILIP PENNY HARWOOD AS A PSC

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN SHANKS / 15/05/2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084816710002

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084816710001

View Document

31/07/1331 July 2013 THE PARTNERSHIP GUARANTEE, THE TYLER GUARANTEE, THE DEBENTURE,THE LEGAL CHARGE 15/07/2013

View Document

21/05/1321 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 119

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED JOHN COLIN WAKEFIELD

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MATTHEW TYLER

View Document

26/04/1326 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED TRISTAN SHANKS

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED JONATHAN PHILIP PENNY HARWOOD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/04/139 April 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