WILLETT HOUSE 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
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-29

View Document

24/06/2524 June 2025 NewAppointment of Mr Scott Vernon as a director on 2025-06-11

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Resolutions

View Document

20/05/2520 May 2025 Registration of charge 084824430010, created on 2025-05-14

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-29

View Document

21/11/2421 November 2024 Appointment of Dr Ciara Ann Mc Cormack as a director on 2024-10-29

View Document

21/11/2421 November 2024 Appointment of Ian Philip Plumb as a director on 2024-10-29

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from 138 Kingston Road Staines Middlesex TW18 1BL to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2024-11-19

View Document

13/11/2413 November 2024 Termination of appointment of Leigh Sobye as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Gerard Martin Clarke as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Aaron Hunt as a director on 2024-10-29

View Document

04/11/244 November 2024 Satisfaction of charge 084824430009 in full

View Document

04/11/244 November 2024 Satisfaction of charge 084824430001 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Notification of Willett House Holdings Limited as a person with significant control on 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Cessation of Willett House Properties Holdings Limited as a person with significant control on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Satisfaction of charge 084824430008 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430002 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430005 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430004 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430003 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430007 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 084824430006 in full

View Document

23/11/2323 November 2023 Registration of charge 084824430009, created on 2023-11-23

View Document

19/10/2319 October 2023 Second filing of Confirmation Statement dated 2023-04-10

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Notification of Willett House Properties Holdings Limited as a person with significant control on 2022-03-29

View Document

09/11/229 November 2022 Cessation of Leigh Nigel Sobye as a person with significant control on 2022-03-29

View Document

09/11/229 November 2022 Cessation of Gerard Martin Clarke as a person with significant control on 2022-03-29

View Document

09/11/229 November 2022 Cessation of Aaron Hunt as a person with significant control on 2022-03-29

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

17/09/1617 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084824430008

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

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

View Accounts

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/12/1428 December 2014 CURRSHO FROM 30/04/2014 TO 30/06/2013

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430006

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430002

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430005

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430007

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430003

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430004

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084824430001

View Document

10/04/1310 April 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