WELLPETS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/10/2125 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

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

20/03/2020 March 2020 PREVSHO FROM 02/10/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 02/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 PREVEXT FROM 31/05/2018 TO 02/10/2018

View Document

17/10/1817 October 2018 ADOPT ARTICLES 02/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM FAIRWATER VETERINARY SURGERY FAIRWATER SQUARE CWMBRAN NP44 4TA UNITED KINGDOM

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

03/10/183 October 2018 CESSATION OF JAMES SOMERVILLE SCOTT WOOD AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA HOWARD

View Document

03/10/183 October 2018 CESSATION OF RICHARD VINCENT SMITH AS A PSC

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

02/10/182 October 2018 Annual accounts for year ending 02 Oct 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 6 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT SMITH / 12/04/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN HOWARD / 12/04/2016

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN HOWARD / 29/04/2015

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT SMITH / 29/04/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SUITE 5 BRECON HSE WILLIAM BROWN CL, LLANTARNAM INDUSTRIAL PARK, CWMBRAN GWENT NP44 3AB

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINCENT SMITH / 27/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VINCENT SMITH / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SOMERVILLE SCOTT WOOD / 29/04/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/10/0719 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 6 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 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