FENWOLD VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

24/03/2124 March 2021 PREVEXT FROM 27/09/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 27/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 17/02/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1922 October 2019 ADOPT ARTICLES 27/09/2019

View Document

09/10/199 October 2019 AMENDING RES DATED 20/09/19. SHOULD BE E ORD AND E SHARES NOT F ORD AND F SHARES 24/09/2019

View Document

08/10/198 October 2019 PREVSHO FROM 31/03/2020 TO 27/09/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM ESTATE OFFICE BOSTON ROAD SPILSBY LINCOLNSHIRE PE23 5HD

View Document

30/09/1930 September 2019 CESSATION OF RICHARD DAVID MORRIS AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BARRAND

View Document

30/09/1930 September 2019 CESSATION OF IAN PETER BATES AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF KEITH ROY BARRAND AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY KEITH BARRAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054265790002

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 6210

View Document

24/09/1924 September 2019 REDUCE ISSUED CAPITAL 20/09/2019

View Document

24/09/1924 September 2019 SOLVENCY STATEMENT DATED 20/09/19

View Document

24/09/1924 September 2019 STATEMENT BY DIRECTORS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054265790002

View Document

19/01/1519 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1519 January 2015 ADOPT ARTICLES 19/12/2014

View Document

19/01/1519 January 2015 THE COMPANY CREATE A NEW CLASS OF B SHARES. 19/12/2014

View Document

19/01/1519 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 600210

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BATES / 14/04/2013

View Document

29/01/1329 January 2013 19/11/12 STATEMENT OF CAPITAL GBP 600150

View Document

29/01/1329 January 2013 COMPANY ENTER CONTRACT FACILITATING 19/11/2012

View Document

29/01/1329 January 2013 COMPANY ENTER CONTRACT FACILITATING 19/11/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 300150

View Document

10/04/1210 April 2012 ADOPT ARTICLES 09/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY BARRAND / 15/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BATES / 15/04/2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ROY BARRAND / 15/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BATES / 15/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY BARRAND / 15/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MORRIS / 15/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED IAN BATES

View Document

25/10/0925 October 2009 13/10/09 STATEMENT OF CAPITAL GBP 150

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company