BELLE VUE 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
17/02/2517 February 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

15/04/2415 April 2024 Second filing of Confirmation Statement dated 2022-01-11

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Change of details for Mr Richard Joseph Todd as a person with significant control on 2023-04-10

View Document

16/01/2416 January 2024 Change of details for Mr Richard Joseph Todd as a person with significant control on 2023-04-10

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Andrea Hirtz Walker as a director on 2023-08-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Richard Joseph Todd as a secretary on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Darren Stanley Sewell as a secretary on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Richard Joseph Todd as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Appointment of Mr James Birkmyre Kerr as a director on 2021-12-16

View Document

27/01/2227 January 2022 Appointment of Mrs Caroline Ann Jahnsdorf as a director on 2021-12-16

View Document

27/01/2227 January 2022 Appointment of Mr Iain Robert Steele as a director on 2021-12-16

View Document

27/01/2227 January 2022 Change of details for Miss Andrea Hirtz Walker as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Change of details for Mr Alistair James Reid as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Notification of James Birkmyre Kerr as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Notification of Iain Robert Steele as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Notification of Caroline Ann Jahnsdorf as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

17/12/2117 December 2021 Registration of charge 060573950004, created on 2021-12-17

View Document

17/12/2117 December 2021 Registration of charge 060573950003, created on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 900

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GIRVAN

View Document

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

View Accounts

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060573950002

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060573950001

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 1200.00

View Document

16/12/1516 December 2015 REREG UNLTD TO LTD; RES02 PASS DATE:15/12/2015

View Document

16/12/1516 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/1516 December 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/12/1516 December 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

09/06/159 June 2015

View Document

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 01/11/2014

View Document

17/11/1417 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O BELLE VUE VETS, SYKE PARK SYKE ROAD WIGTON CUMBRIA CA7 9NE

View Document

06/08/146 August 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/1422 July 2014 STATEMENT OF FACT - NAME CORRECTION INCORRECT NAME - BELLE VUE VETS. - CORRECT NAME BELLE VUE VETS

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED R J ADMINISTRATION SERVICES CERTIFICATE ISSUED ON 21/07/14

View Document

18/07/1418 July 2014 CHANGE OF NAME 02/07/2014

View Document

18/07/1418 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1418 July 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HIRTZ WALKER / 01/06/2013

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES REID / 19/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RON JARDINE / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES REID / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH TODD / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HIRTZ WALKER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR GIRVAN / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 8 KING STREET WIGTON CUMBRIA CA7 9DT

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 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