THE BARN VETERINARY PRACTICE LIMITED
Status | ACTIVE |
Company No. | 04362548 |
Category | Private Limited Company |
Incorporated | 29 Jan 2002 |
Age | 22 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE BARN VETERINARY PRACTICE LIMITED is an active private limited company with number 04362548. It was incorporated 22 years, 4 months, 16 days ago, on 29 January 2002. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Louise Chapman
Change date: 2022-08-13
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Miss Donna Louise Chapman
Documents
Accounts with accounts type dormant
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Louise Chapman
Appointment date: 2020-06-19
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Paul Mark Kenyon
Documents
Accounts with accounts type small
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: David Robert Geoffrey Hillier
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mark Kenyon
Appointment date: 2020-01-24
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Amanda Jane Davis
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Mark Andrew Gillings
Documents
Accounts with accounts type small
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-07-06
New date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 06 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-06
Documents
Change to a person with significant control
Date: 15 Mar 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-19
Psc name: Independent Vetcare Limited
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change account reference date company previous extended
Date: 03 Oct 2018
Action Date: 06 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-06
Made up date: 2018-04-29
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr David Robert Geoffrey Hillier
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Jane Davis
Appointment date: 2018-07-06
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mctaggart Hill
Termination date: 2018-07-06
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna May Hill
Termination date: 2018-07-06
Documents
Termination secretary company with name termination date
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorna May Hill
Termination date: 2018-07-06
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-06
Psc name: Independent Vetcare Limited
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-06
Psc name: Robert Mctaggart Hill
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorna May Hill
Cessation date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Old address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
New address: The Chocolate Factory Keynsham Bristol BS31 2AU
Change date: 2018-07-11
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-27
Psc name: Mr Robert Mctaggart Hill
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-27
Officer name: Mr Robert Mctaggart Hill
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-27
Officer name: Mr Robert Mctaggart Hill
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna May Hill
Change date: 2018-01-27
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-27
Psc name: Mr Robert Mctaggart Hill
Documents
Change person secretary company with change date
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-27
Officer name: Mrs Lorna May Hill
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorna May Hill
Change date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Change account reference date company previous shortened
Date: 27 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-29
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Old address: 66 Saint Peters Avenue Cleethorpes South Humberside DN35 8HP
Change date: 2016-07-29
New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Robert Mctaggart Hill
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna May Hill
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 2@1=2\gbp ic 12/14\
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Certificate change of name company
Date: 20 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westport services LIMITED\certificate issued on 20/11/06
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/01/02-31/03/03 £ si 11@1
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 30/04/03
Documents
Some Companies
RAVELSTON PARK PAVILION,EDINBURGH,EH4 3RU
Number: | SC270878 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAUNDERETTE MAINTENANCE (HORNSEY) LIMITED
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 00697461 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11143690 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 LUDGATE HILL,LONDON,EC4M 7JN
Number: | 09638284 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 02683764 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BURTON ROAD,SURREY,KT2 5TF
Number: | 03550037 |
Status: | ACTIVE |
Category: | Private Limited Company |