HEAD & HEAD VETERINARY PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
04/03/254 March 2025 | |
04/03/254 March 2025 | |
04/03/254 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
04/03/254 March 2025 | |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
25/03/2425 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
19/10/2319 October 2023 | Registration of charge 085194930004, created on 2023-10-12 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with updates |
04/04/234 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Memorandum and Articles of Association |
05/01/225 January 2022 | Resolutions |
21/12/2121 December 2021 | Registration of charge 085194930003, created on 2021-12-17 |
27/07/2127 July 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
14/07/2114 July 2021 | Cessation of Johnny Duncan Alston as a person with significant control on 2021-06-30 |
14/07/2114 July 2021 | Cessation of Paul Riley as a person with significant control on 2021-06-30 |
14/07/2114 July 2021 | Notification of Vetpartners Limited as a person with significant control on 2021-06-30 |
05/07/215 July 2021 | Termination of appointment of Paul Riley as a secretary on 2021-06-30 |
05/07/215 July 2021 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Spitfire House Aviator Court York North Yorkshire YO30 4UZ on 2021-07-05 |
05/07/215 July 2021 | Appointment of Mr Mark Stanworth as a director on 2021-06-30 |
05/07/215 July 2021 | Appointment of Mrs Joanna Clare Malone as a director on 2021-06-30 |
05/07/215 July 2021 | Termination of appointment of Paul Riley as a director on 2021-06-30 |
05/07/215 July 2021 | Termination of appointment of Johnny Duncan Alston as a director on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Satisfaction of charge 085194930002 in full |
28/06/2128 June 2021 | Satisfaction of charge 085194930001 in full |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
03/10/133 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085194930002 |
08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085194930001 |
08/05/138 May 2013 | 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