SHEPHERDS THE VETS LIMITED

Ty Arc Brackla Way Ty Arc Brackla Way, Bridgend, CF31 2BF, United Kingdom
StatusACTIVE
Company No.05954099
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

SHEPHERDS THE VETS LIMITED is an active private limited company with number 05954099. It was incorporated 17 years, 8 months, 14 days ago, on 03 October 2006. The company address is Ty Arc Brackla Way Ty Arc Brackla Way, Bridgend, CF31 2BF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Louise Davies

Change date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Nicola Catherine Rolph

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

New address: Ty Arc Brackla Way Brackla Industrial Estate Bridgend CF31 2BF

Old address: Court House Court Road Bridgend CF31 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Kemeys

Cessation date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Kemeys

Termination date: 2022-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059540990002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Zephanie Jane Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Nicola Catherine Rolph

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Kemeys

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company

Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-14

Psc name: Woodward Davies Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Bennett

Termination date: 2017-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059540990002

Charge creation date: 2017-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-07

Charge number: 059540990001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2017

Action Date: 25 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-25

Capital : 38.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-11

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Louise Davies

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Zephanie Jane Woodward

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-22

Officer name: Clive Kemeys

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-25

Capital : 37 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Bennett

Appointment date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John

Termination date: 2015-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-30

Officer name: Anthony John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: C/O Graham Paul 10-12 Dunraven Place Bridgend Wales CF31 1JD

Change date: 2015-04-14

New address: Court House Court Road Bridgend CF31 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Bennett

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Kemeys

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/10/07--------- £ si 25@1=25 £ ic 50/75

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMINIUM BRAZING & EXTRUSION DESIGN LTD

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:10843980
Status:ACTIVE
Category:Private Limited Company

BLEASDALE INVESTMENTS LIMITED

12 MOLYNEUX WAY,LIVERPOOL,L10 2JA

Number:00581335
Status:ACTIVE
Category:Private Limited Company

FALCONER PRODUCTIONS LIMITED

APARTMENT 1 19 DEVONSHIRE ROAD,ALTRINCHAM,WA14 4EZ

Number:08323359
Status:ACTIVE
Category:Private Limited Company

HIGH-TECH WINDOWS LIMITED

HIGH-TECH WINDOWS LTD HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:03935708
Status:ACTIVE
Category:Private Limited Company

OAKLAND PARK WOODLANDS MANAGEMENT COMPANY LIMITED

8 HERON CLOSE,SAWBRIDGEWORTH,CM21 0BB

Number:01838307
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECTOR AUDIT SERVICES LIMITED

87 BOURNEMOUTH PARK ROAD,SOUTHEND-ON-SEA,SS2 5JJ

Number:09467235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source