- Company Overview for DUCHY VETERINARY LIMITED (07803954)
- Filing history for DUCHY VETERINARY LIMITED (07803954)
- People for DUCHY VETERINARY LIMITED (07803954)
- Charges for DUCHY VETERINARY LIMITED (07803954)
- More for DUCHY VETERINARY LIMITED (07803954)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
26 Oct 2022 | PSC04 | Change of details for Mrs Sarah Jane Wyatt as a person with significant control on 24 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mrs Sarah Jane Wyatt on 24 October 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
07 Dec 2018 | AD02 | Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to Bartles Industrial Estate North Street Redruth TR15 1HR | |
07 Dec 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
13 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
13 Nov 2017 | PSC04 | Change of details for Mrs Sarah Jane Wyatt as a person with significant control on 17 August 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Sarah Jane Wyatt on 1 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mrs Sarah Jane Wyatt as a person with significant control on 1 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Steven James Wyatt as a director on 17 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Steven James Wyatt as a person with significant control on 17 August 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |