BARNHOUSE VETERINARY CLINIC LIMITED
Status | ACTIVE |
Company No. | 07173146 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BARNHOUSE VETERINARY CLINIC LIMITED is an active private limited company with number 07173146. It was incorporated 14 years, 2 months, 20 days ago, on 01 March 2010. The company address is 2 Hilliards Court 2 Hilliards Court, Chester, CH4 9QP, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Wrather
Change date: 2024-03-01
Documents
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Stephanie Wrather
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony James Wrather
Change date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP
Old address: 2 Hilliards Court Chester Business Park Chester CH4 9PX
Change date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Wrather
Change date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Capital allotment shares
Date: 22 Feb 2011
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-15
Documents
Some Companies
FLAT 6,ENFIELD,EN2 8FN
Number: | 11423232 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 115,LONDON,SW14 8JN
Number: | 08293030 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & S SPARES AND SERVICE LIMITED
THE LODGE CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE
Number: | 08601918 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC1N 8QX
Number: | 01796064 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & K CONSULTING (YORKSHIRE) LIMITED
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 07665266 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE VARLEY STREET,LEEDS,LS28 6AN
Number: | 08779524 |
Status: | ACTIVE |
Category: | Private Limited Company |