TREFOREST VETERINARY CLINIC LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Appointment of Mr Rhys Cellan Thomas as a director on 2025-03-17

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

15/08/2415 August 2024 Statement of capital on 2024-08-15

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Resolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

10/07/2310 July 2023 Notification of Andrew Joseph O'donnell as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Cessation of Treforest Vets (Holdings) Limited as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Document

07/07/237 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Andrew Joseph O'donnell as a director on 2023-07-07

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-11-23 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

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

View Accounts

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

08/12/218 December 2021 Change of details for Treforest Vets (Holdings) Limited as a person with significant control on 2021-11-23

View Document

06/12/216 December 2021 Satisfaction of charge 077217190003 in full

View Document

06/12/216 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-11-23

View Document

06/12/216 December 2021 Satisfaction of charge 2 in full

View Document

06/12/216 December 2021 Satisfaction of charge 077217190004 in full

View Document

03/12/213 December 2021 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Termination of appointment of Andrew O'donnell as a director on 2021-11-23

View Document

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

View Document

24/11/2124 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-23

View Document

24/11/2124 November 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-11-23

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2113 July 2021 Cessation of Andrew O'donnell as a person with significant control on 2019-05-20

View Document

13/07/2113 July 2021 Notification of Treforest Vets (Holdings) Limited as a person with significant control on 2019-05-20

View Document

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

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077217190004

View Document

04/06/194 June 2019 CESSATION OF MICHAEL JOHN PRIEST AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIEST

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077217190003

View Document

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

View Accounts

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 CURREXT FROM 30/03/2013 TO 31/03/2013

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRIEST / 23/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DONNELL / 23/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 3 CLOS CAMLAS TRALLWN PONTYPRIDD CF37 4RX UNITED KINGDOM

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

13/07/1213 July 2012 PREVSHO FROM 31/07/2012 TO 30/03/2012

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information