- Company Overview for WOLFE VETS LIMITED (11222053)
- Filing history for WOLFE VETS LIMITED (11222053)
- People for WOLFE VETS LIMITED (11222053)
- More for WOLFE VETS LIMITED (11222053)
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) |
---|---|---|---|
03 Feb 2025 | CH01 | Director's details changed for Mr Jonathan Edward Martin on 25 September 2024 | |
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
|
|
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
|