DOWNWOOD VETERINARY CENTRE LIMITED
Status | ACTIVE |
Company No. | 07193612 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 2 months, 18 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
Resolution
Date: 10 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 10 Aug 2018
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 10 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 BARTON ROAD,MANCHESTER,M30 7AA
Number: | 09346637 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OLD CONVENT,PEMBROKE DOCK,SA72 6XS
Number: | 06667625 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LEE BRIGG,NORMANTON,WF6 2JJ
Number: | 11731761 |
Status: | ACTIVE |
Category: | Private Limited Company |