Advanced company searchLink opens in new window

WOLFE VETS LIMITED

Company number 11222053

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 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
21 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with updates
17 Apr 2023 PSC08 Notification of a person with significant control statement
14 Apr 2023 PSC04 Change of details for Mr James Lloyd Bennett as a person with significant control on 5 August 2022
14 Apr 2023 CH01 Director's details changed for Mr James Lloyd Bennett on 5 August 2022
14 Apr 2023 PSC07 Cessation of James Lloyd Bennett as a person with significant control on 3 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 30 June 2020
20 Jul 2021 AAMD Amended micro company accounts made up to 29 February 2020
21 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-15
21 May 2021 CONNOT Change of name notice
29 Apr 2021 NM06 Change of name with request to seek comments from relevant body
01 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 22 February 2020
25 Mar 2021 PSC04 Change of details for Mr James Lloyd Bennett as a person with significant control on 14 February 2020
12 Feb 2021 AD01 Registered office address changed from 23 Church Street Rickmansworth WD3 1DE England to Midland House 2 Poole Road Bournemouth BH2 5QY on 12 February 2021
18 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
17 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 AP01 Appointment of Mr Jonathan Edward Martin as a director on 17 February 2020
10 Mar 2020 AP01 Appointment of Mr Christopher James Francis Scott as a director on 17 February 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 80.00
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 105.00