Advanced company searchLink opens in new window

PROSTOCK VETS LIMITED

Company number 08442125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2021 SH08 Change of share class name or designation
05 May 2021 SH08 Change of share class name or designation
05 May 2021 SH08 Change of share class name or designation
21 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
23 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Feb 2020 SH10 Particulars of variation of rights attached to shares
17 Feb 2020 SH10 Particulars of variation of rights attached to shares
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
05 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Jan 2017 MR01 Registration of charge 084421250003, created on 13 January 2017
16 Dec 2016 MR04 Satisfaction of charge 084421250001 in full
08 Nov 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 084421250001
08 Nov 2016 MR05 All of the property or undertaking has been released from charge 084421250002
26 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AP01 Appointment of Mr Stephen Davies as a director
09 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/02/2016
09 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 96
09 May 2016 CH01 Director's details changed for Catherine Tudor on 10 April 2016
09 May 2016 CH01 Director's details changed for Sam William Fenemore on 10 April 2016
09 May 2016 CH01 Director's details changed for Johanna Stefanie Marsman on 10 April 2016