HEENE ROAD VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Termination of appointment of Bart Frits Borms as a director on 2025-02-24

View Document

25/02/2525 February 2025 Termination of appointment of Bart Frits Borms as a secretary on 2025-02-24

View Document

20/01/2520 January 2025 Appointment of Louise Ann Stonier as a director on 2025-01-14

View Document

16/01/2516 January 2025 Appointment of Mr Neil Lake as a director on 2025-01-14

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-02-28

View Document

13/01/2513 January 2025 Micro company accounts made up to 2023-02-28

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

06/07/236 July 2023 Secretary's details changed for Mr Bart Borms on 2023-07-06

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Termination of appointment of Deirdre Burns as a director on 2022-03-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of John William Hampden Smithers as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Deirdre Burns as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Bart Frits Borms as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Bart Borms as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Kevin Lance Morris as a director on 2022-02-01

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DALE / 24/10/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA FRENCH / 17/12/2015

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS FIONA DALE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRENCH / 18/05/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY FRENCH

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRENCH / 18/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 08/07/14 NO CHANGES

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRENCH / 16/07/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRENCH / 03/07/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 GBP IC 1000/500 31/12/08 GBP SR 500@1=500

View Document

11/05/0911 May 2009 250 ORD @ £1, 250 A SHARES @ £1 31/12/2008

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE YEATTS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN YEATTS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 20 OLD MILL SQUARE STORRINGTON PULLBOROUGH WEST SUSSEX RH20 4NG

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information