ORBY VETS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Previous accounting period extended from 2021-09-04 to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 04/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

12/10/2012 October 2020 PREVSHO FROM 31/12/2020 TO 04/09/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 ADOPT ARTICLES 04/09/2020

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR LISA FOWLER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY LESLIE COLEMAN

View Document

10/09/2010 September 2020 CESSATION OF CHARLES FRANK COLEMAN AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF LISA FOWLER AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF CHARLES FRANK COLEMAN AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF LISA FOWLER AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM RANBY HOUSE, MARSH ROAD ORBY SKEGNESS LINCOLNSHIRE PE24 5JA

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLEMAN

View Document

04/09/204 September 2020 Annual accounts for year ending 04 Sep 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FOWLER

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FRANK COLEMAN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED C.F. COLEMAN LTD CERTIFICATE ISSUED ON 27/02/16

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1523 June 2015 CHANGE OF NAME 10/06/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MRS LISA FOWLER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 COMPANY NAME CHANGED F.C. COLEMAN LTD CERTIFICATE ISSUED ON 07/03/05

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 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