CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2023/11/30 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/20. New Address: Prostock Vets the Livestock Centre Nantyci Carmarthen Carmarthenshire SA33 5DR. Previous address: Glynhebog Llysonnen Road Carmarthen SA33 5DX
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, February 2023
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, January 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, January 2023
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2021/05/22 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021/04/19
filed on: 19th, July 2021
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, May 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2021
|
incorporation |
Free Download
(53 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 18th, February 2020
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2020
|
resolution |
Free Download
(70 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, January 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084421250003, created on 2017/01/13
filed on: 18th, January 2017
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Charge 084421250001 satisfaction in full.
filed on: 16th, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084421250002
filed on: 8th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 084421250001
filed on: 8th, November 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 12th, May 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2016/04/10 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/10 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/10 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on 2016/02/29
filed on: 1st, March 2016
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, December 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/09/16. New Address: Glynhebog Llysonnen Road Carmarthen SA33 5DX. Previous address: Glynhebog Llysonnen Road Carmarthen Dyfed SA33 5DX Wales
filed on: 16th, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/11. New Address: Glynhebog Llysonnen Road Carmarthen Dyfed SA33 5DX. Previous address: Unit 1 the Rural Business Development Centre Nant Y Ci Carmarthen SA33 5DR
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084421250002, created on 2014/08/05
filed on: 7th, August 2014
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 2014/03/13 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on 2014/04/24
|
capital |
|
MR01 |
Registration of charge 084421250001
filed on: 17th, April 2014
|
mortgage |
Free Download
(44 pages)
|
AA01 |
Accounting period extended to 2014/05/31. Originally it was 2014/03/31
filed on: 31st, October 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed tudor, marsman & fenemore LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
|
change of name |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2013
|
incorporation |
Free Download
(50 pages)
|