LUXSTOWE VETS LIMITED

09344129
SPITFIRE HOUSE AVIATOR COURT YORK NORTH YORKSHIRE YO30 4UZ

Documents

Documents
Date Category Description Pages
13 Mar 2025 accounts Annual Accounts 18 Buy now
13 Mar 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/24 94 Buy now
13 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 30/06/24 3 Buy now
13 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 30/06/24 3 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2024 accounts Annual Accounts 18 Buy now
02 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 107 Buy now
02 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
02 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 3 Buy now
19 Oct 2023 mortgage Registration of a charge 226 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
17 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
31 Mar 2023 accounts Annual Accounts 18 Buy now
31 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 78 Buy now
31 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 3 Buy now
31 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2022 incorporation Memorandum Articles 30 Buy now
04 Jan 2022 resolution Resolution 2 Buy now
21 Dec 2021 mortgage Registration of a charge 37 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
07 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2021 resolution Resolution 46 Buy now
07 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Benjamin John Nicholas) 1 Buy now
19 Mar 2021 officers Appointment of director (Joanna Clare Malone) 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Lydie Suzanne Hoare Van Riet) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Thomas James Beale) 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Mark Stanworth) 2 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2021 accounts Annual Accounts 11 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 11 Buy now
31 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2018 resolution Resolution 25 Buy now
23 Nov 2017 accounts Annual Accounts 11 Buy now
10 Aug 2017 mortgage Registration of a charge 6 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Robert William Baxter) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Richard Hillman) 1 Buy now
02 Sep 2016 accounts Annual Accounts 8 Buy now
24 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2016 annual-return Annual Return 8 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Thomas James Beale) 2 Buy now
04 Jun 2015 annual-return Annual Return 8 Buy now
12 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2015 change-of-name Change Of Name Request Comments 2 Buy now
20 Feb 2015 resolution Resolution 1 Buy now
20 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
08 Dec 2014 incorporation Incorporation Company 32 Buy now