TWO COUNTIES VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-24 with updates |
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 25/04/2525 April 2025 | Registration of charge 078213830006, created on 2025-04-04 |
| 25/04/2525 April 2025 | Registration of charge 078213830007, created on 2025-04-04 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Director's details changed for Andrea Jones on 2023-10-25 |
| 20/11/2320 November 2023 | Director's details changed for Dewi Jones on 2023-10-25 |
| 20/11/2320 November 2023 | Change of details for Mrs Andrea Jones as a person with significant control on 2023-10-25 |
| 20/11/2320 November 2023 | Change of details for Mr Dewi Jones as a person with significant control on 2023-10-25 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with updates |
| 19/06/2319 June 2023 | Change of details for Mrs Andrea Jones as a person with significant control on 2023-06-19 |
| 19/06/2319 June 2023 | Change of details for Mr Dewi Owain Jones as a person with significant control on 2023-06-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 26/11/2126 November 2021 | Director's details changed for Andrea Milner on 2021-11-26 |
| 26/11/2126 November 2021 | Registered office address changed from 24 24 Nostell Place Bessacarr Doncaster South Yorks DN4 7JA to 24 Nostell Place Doncaster DN4 7JA on 2021-11-26 |
| 22/11/2122 November 2021 | Notification of Dewi Owain Jones as a person with significant control on 2021-10-08 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Satisfaction of charge 078213830001 in full |
| 04/08/214 August 2021 | Satisfaction of charge 078213830003 in full |
| 04/08/214 August 2021 | Satisfaction of charge 078213830004 in full |
| 04/08/214 August 2021 | Satisfaction of charge 078213830002 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/12/155 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078213830003 |
| 13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078213830004 |
| 13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078213830002 |
| 07/12/147 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078213830001 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 22-24 NOSTELL PLACE BESSACARR DONCASTER DN4 7JA |
| 04/03/144 March 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 26/11/1326 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 12/11/1312 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/01/139 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 27/11/1227 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TWO COUNTIES VETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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