PROSTOCK 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
10/11/2510 November 2025 NewMemorandum and Articles of Association

View Document

10/11/2510 November 2025 NewResolutions

View Document

07/11/257 November 2025 NewTermination of appointment of Johanna Stefanie Marsman as a director on 2025-11-06

View Document

22/10/2522 October 2025 NewRegistration of charge 084421250004, created on 2025-10-21

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

25/11/2425 November 2024 Appointment of Ms Hannah Frances Jarman as a director on 2024-10-01

View Document

22/08/2422 August 2024 Satisfaction of charge 084421250002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mrs Johanna Stefanie Marsman on 2023-11-20

View Document

18/03/2418 March 2024 Director's details changed for Ms Catherine Tudor on 2023-11-20

View Document

18/03/2418 March 2024 Director's details changed for Mr Rhys Beynon-Thomas on 2023-11-20

View Document

18/03/2418 March 2024 Director's details changed for Mr Sam William Fenemore on 2023-11-20

View Document

18/03/2418 March 2024 Director's details changed for Miss Sarah-Jane Elizabeth Beynon on 2023-11-20

View Document

18/03/2418 March 2024 Director's details changed for Mr Stephen James Davies on 2023-11-20

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Director's details changed for Mr Stephen James Davies on 2023-11-30

View Document

20/11/2320 November 2023 Registered office address changed from Glynhebog Llysonnen Road Carmarthen SA33 5DX to Prostock Vets the Livestock Centre Nantyci Carmarthen Carmarthenshire SA33 5DR on 2023-11-20

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

25/11/2225 November 2022 Director's details changed for Miss Sarah-Jane Elizabeth Redman on 2021-05-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Appointment of Miss Sarah-Jane Elizabeth Redman as a director on 2021-04-19

View Document

19/10/2119 October 2021 Appointment of Mr Rhys Beynon-Thomas as a director on 2021-04-19

View Document

19/07/2119 July 2021 Sub-division of shares on 2021-04-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 ADOPT ARTICLES 19/04/2021

View Document

05/05/215 May 2021 ARTICLES OF ASSOCIATION

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084421250003

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084421250001

View Document

08/11/168 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084421250001

View Document

08/11/168 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084421250002

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/05/1612 May 2016 DIRECTOR APPOINTED MR STEPHEN DAVIES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TUDOR / 10/04/2016

View Document

09/05/169 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECOND FILING FOR FORM SH01

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILLIAM FENEMORE / 10/04/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA STEFANIE MARSMAN / 10/04/2016

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR STEPHEN JAMES DAVIES

View Document

01/03/161 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 70

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GLYNHEBOG LLYSONNEN ROAD CARMARTHEN DYFED SA33 5DX WALES

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM UNIT 1 THE RURAL BUSINESS DEVELOPMENT CENTRE NANT Y CI CARMARTHEN SA33 5DR

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084421250002

View Document

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

View Accounts

24/04/1424 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084421250001

View Document

31/10/1331 October 2013 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED TUDOR, MARSMAN & FENEMORE LIMITED CERTIFICATE ISSUED ON 24/04/13

View Document

24/04/1324 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 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