DOWNWOOD VETERINARY CENTRE LIMITED

6-8 High Street, Horam, TN21 0EJ, East Sussex, England
StatusACTIVE
Company No.07193612
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DOWNWOOD VETERINARY CENTRE LIMITED is an active private limited company with number 07193612. It was incorporated 14 years, 2 months, 18 days ago, on 17 March 2010. The company address is 6-8 High Street, Horam, TN21 0EJ, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-18

Psc name: Mrs Joanna Mary Bellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Bellis

Appointment date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936120002

Charge creation date: 2019-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-04

Charge number: 071936120001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Mary Bellis

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

New address: 6-8 High Street Horam East Sussex TN21 0EJ

Old address: Eden Croft Jackies Lane Newick Lewes East Sussex BN8 4QX

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 10 Aug 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 10 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 10 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 28 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mrs Joanna Mary Bellis

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Slapps Cottage Pickhurst Lane Pulborough West Sussex RH20 1DA United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 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: 10 Jul 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 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: 12 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Change date: 2011-05-12

Old address: 95 Beech Grange Landford Salisbury Wiltshire SP5 2AN England

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mrs Joanna Mary Bellis

Documents

View document PDF

Incorporation company

Date: 17 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON ROAD 1963 LIMITED

3 BARTON ROAD,MANCHESTER,M30 7AA

Number:09346637
Status:ACTIVE
Category:Private Limited Company

ESSEX COUNTY CARE LIMITED

57-59 AVENUE ROAD,ESSEX,SS0 7PJ

Number:04241958
Status:ACTIVE
Category:Private Limited Company

GLAVENHILL STRATEGIC LAND (NUMBER 3) LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:09190116
Status:ACTIVE
Category:Private Limited Company

IMPERIAL WINDOWS AND CONSERVATORIES LIMITED

UNIT 10 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD,BRISTOL,BS31 1SX

Number:05755758
Status:ACTIVE
Category:Private Limited Company

LSL TRAINING LIMITED

THE OLD CONVENT,PEMBROKE DOCK,SA72 6XS

Number:06667625
Status:ACTIVE
Category:Private Limited Company

M&A PHARMACIES GROUP LIMITED

1A LEE BRIGG,NORMANTON,WF6 2JJ

Number:11731761
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