WERRINGTON 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
14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

01/08/241 August 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

04/12/234 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-07-26 to 2023-06-30

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-07-26

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-07-26

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 COMPANY NAME CHANGED PET LOCUM SERVICES LTD CERTIFICATE ISSUED ON 02/07/19

View Document

02/07/192 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/192 July 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MARWAN TARAZI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/02/1812 February 2018 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