TREFOREST VETERINARY CLINIC LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-09-30 |
17/03/2517 March 2025 | Appointment of Mr Rhys Cellan Thomas as a director on 2025-03-17 |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
15/08/2415 August 2024 | Statement of capital on 2024-08-15 |
15/08/2415 August 2024 | |
15/08/2415 August 2024 | |
15/08/2415 August 2024 | Resolutions |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/07/2310 July 2023 | Notification of Andrew Joseph O'donnell as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Cessation of Treforest Vets (Holdings) Limited as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with updates |
07/07/237 July 2023 | Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 16 River Street Pontypridd Mid Glamorgan CF37 1TD on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Donna Louise Simpson as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Mark Andrew Gillings as a director on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Andrew Joseph O'donnell as a director on 2023-07-07 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
07/06/237 June 2023 | Previous accounting period shortened from 2022-11-23 to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Resolutions |
08/12/218 December 2021 | Change of details for Treforest Vets (Holdings) Limited as a person with significant control on 2021-11-23 |
06/12/216 December 2021 | Satisfaction of charge 077217190003 in full |
06/12/216 December 2021 | Previous accounting period shortened from 2022-03-31 to 2021-11-23 |
06/12/216 December 2021 | Satisfaction of charge 2 in full |
06/12/216 December 2021 | Satisfaction of charge 077217190004 in full |
03/12/213 December 2021 | Satisfaction of charge 1 in full |
24/11/2124 November 2021 | Termination of appointment of Andrew O'donnell as a director on 2021-11-23 |
24/11/2124 November 2021 | Registered office address changed from 16 River Street Pontypridd Mid Glamorgan CF37 1TD to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-24 |
24/11/2124 November 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-11-23 |
24/11/2124 November 2021 | Appointment of Miss Donna Louise Chapman as a director on 2021-11-23 |
23/11/2123 November 2021 | Annual accounts for year ending 23 Nov 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
13/07/2113 July 2021 | Cessation of Andrew O'donnell as a person with significant control on 2019-05-20 |
13/07/2113 July 2021 | Notification of Treforest Vets (Holdings) Limited as a person with significant control on 2019-05-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077217190004 |
04/06/194 June 2019 | CESSATION OF MICHAEL JOHN PRIEST AS A PSC |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIEST |
23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077217190003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
05/08/135 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1217 December 2012 | CURREXT FROM 30/03/2013 TO 31/03/2013 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRIEST / 23/08/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DONNELL / 23/08/2012 |
23/08/1223 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 3 CLOS CAMLAS TRALLWN PONTYPRIDD CF37 4RX UNITED KINGDOM |
21/08/1221 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12 |
13/07/1213 July 2012 | PREVSHO FROM 31/07/2012 TO 30/03/2012 |
03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/10/1128 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/1128 July 2011 | 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