HONDDU VETERINARY PRACTICE LIMITED

21 Gold Tops, Newport, NP20 4PG, Wales
StatusACTIVE
Company No.08399962
CategoryPrivate Limited Company
Incorporated12 Feb 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

HONDDU VETERINARY PRACTICE LIMITED is an active private limited company with number 08399962. It was incorporated 11 years, 3 months, 4 days ago, on 12 February 2013. The company address is 21 Gold Tops, Newport, NP20 4PG, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-31

Psc name: Honddu Veterinary Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-31

Psc name: Huw Lloyd Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-31

Psc name: Elizabeth Ann Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Cadogan Jenkins

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Lyn Cadogan Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: 26 Ffrwdgrech Industrial Estate Brecon Powys LD3 8LA

Documents

View document PDF

Change sail address company with new address

Date: 15 Feb 2016

Category: Address

Type: AD02

New address: 26 Ffrwdgrech Industrial Estate Brecon Powys LD3 8LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

New address: 21 Gold Tops Newport NP20 4PG

Change date: 2015-07-03

Old address: 26 Ffrwdgrech Estate Brecon Powys LD3 8LA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Lyn Cadogan Jenkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Neil Mcallister

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Capital : 34 GBP

Date: 2013-02-12

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-12

Capital : 34 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-12

Capital : 34 GBP

Documents

View document PDF

Incorporation company

Date: 12 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS F&I LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08855061
Status:ACTIVE
Category:Private Limited Company

ANYSPARK LTD

19 MOSS GREEN,WELWYN GARDEN CITY,AL7 3TE

Number:11016465
Status:ACTIVE
Category:Private Limited Company

CHAMPANERI LTD

106 MILL STUDIO,WARE,SG12 9PY

Number:09521100
Status:ACTIVE
Category:Private Limited Company

CXO2 LIMITED

66 COCKNEY HILL,READING,RG30 4EU

Number:08381335
Status:ACTIVE
Category:Private Limited Company

TIM AND RAQUEL TREVAIL LTD

15 MAGNOLIA CLOSE,VERWOOD,BH31 6UH

Number:11097763
Status:ACTIVE
Category:Private Limited Company

TMC SERVICE LIMITED

424 UNIT 6 & 7,WEMBLEY,HA9 6AH

Number:08868901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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