TYNDALE 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 |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-07 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Change of share class name or designation |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Cancellation of shares. Statement of capital on 2023-06-30 |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Sub-division of shares on 2023-06-30 |
07/09/237 September 2023 | Purchase of own shares. |
11/07/2311 July 2023 | Appointment of Mr Christopher Heawood as a director on 2023-06-30 |
11/07/2311 July 2023 | Appointment of Mr Samuel John Ecroyd as a director on 2023-06-30 |
11/07/2311 July 2023 | Appointment of Mr Harry Edward Dibble as a director on 2023-06-30 |
05/07/235 July 2023 | Cessation of Nick Eames as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Nicholas Richard Eames as a director on 2023-06-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Memorandum and Articles of Association |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | DIRECTOR APPOINTED BRYONY KENDALL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIAM PREECE / 08/01/2016 |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD EAMES / 08/01/2016 |
08/01/168 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM BERKELEY HEATH BERKELEY GLOUCESTERSHIRE GL13 9EW UNITED KINGDOM |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM TYNDALE VETS LOWER WICK DURSLEY GLOUCESTERSHIRE GL11 6DD |
21/12/1121 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM BERKELEY HEATH BERKELEY GLOUCESTERSHIRE GL13 9EW UNITED KINGDOM |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/06/1130 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/1015 December 2010 | 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