VALENTINE COGAN & DEAVIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 073449540004, created on 2023-10-12

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

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

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

12/05/2012 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073449540003

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 CURRSHO FROM 17/08/2019 TO 30/06/2019

View Document

09/04/199 April 2019 17/08/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073449540002

View Document

04/09/184 September 2018 ADOPT ARTICLES 17/08/2018

View Document

29/08/1829 August 2018 PREVSHO FROM 30/09/2018 TO 17/08/2018

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073449540001

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/08/1823 August 2018 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

23/08/1823 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/08/1821 August 2018 CESSATION OF RACHAEL FRANCES DEAVIN AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMON COGAN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM DEAVIN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL FRANCES DEAVIN

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 893 MANCHESTER ROAD CASTLETON ROCHDALE LANCASHIRE OL11 2ST

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SYLVIA BARBER

View Document

21/08/1821 August 2018 CESSATION OF JACQUELINE SYLIVIA BARBER AS A PSC

View Document

21/08/1821 August 2018 CESSATION OF ROGER SIMON COGAN AS A PSC

View Document

21/08/1821 August 2018 CESSATION OF ADAM JOHN DEAVIN AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

21/08/1821 August 2018 CESSATION OF RACHAEL FRANCES DEAVIN AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

17/08/1817 August 2018 Annual accounts for year ending 17 Aug 2018

View Accounts

27/02/1827 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073449540001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1619 September 2016 31/07/16 STATEMENT OF CAPITAL GBP 300

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA VALENTINE

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GERALD VALENTINE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/08/1126 August 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL FRANCES NORMANTON / 23/08/2010

View Document

13/08/1013 August 2010 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