FYRNWY EQUINE GROUP LTD

Company Documents

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

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

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

View Accounts

07/06/247 June 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

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with 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 Mrs Donna Louise Chapman on 2021-07-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with no updates

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

23/03/2123 March 2021 PREVSHO FROM 24/07/2021 TO 30/09/2020

View Document

05/11/205 November 2020 24/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/08/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH TIPP

View Document

17/08/2017 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 ADOPT ARTICLES 24/07/2020

View Document

04/08/204 August 2020 PREVSHO FROM 30/09/2020 TO 24/07/2020

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANDREWS

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TIPP

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FYRNWY EQUINE CLINICS WHITMORE LANE BASCHURCH SHREWSBURY SHROPSHIRE SY4 2EY

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BAINES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

27/07/2027 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2020

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

05/07/205 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 15/02/19 STATEMENT OF CAPITAL GBP 480

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 SECOND FILING OF TM01 FOR DR SIMON CHARLES CRESWICKE WOODS

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ANDREWS / 21/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TERRY ANDREWS / 21/09/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS

View Document

12/05/1612 May 2016 ADOPT ARTICLES 01/10/2015

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS SAMANTHA TERRY ANDREWS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS RUTH TIPP

View Document

09/11/159 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 600.00

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MARK JONATHAN ANDREWS

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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