HEENE ROAD VETERINARY PRACTICE LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
02/04/252 April 2025 | Application to strike the company off the register |
25/02/2525 February 2025 | Termination of appointment of Bart Frits Borms as a director on 2025-02-24 |
25/02/2525 February 2025 | Termination of appointment of Bart Frits Borms as a secretary on 2025-02-24 |
20/01/2520 January 2025 | Appointment of Louise Ann Stonier as a director on 2025-01-14 |
16/01/2516 January 2025 | Appointment of Mr Neil Lake as a director on 2025-01-14 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Micro company accounts made up to 2024-02-28 |
13/01/2513 January 2025 | Micro company accounts made up to 2023-02-28 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-08 with updates |
06/07/236 July 2023 | Secretary's details changed for Mr Bart Borms on 2023-07-06 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Termination of appointment of Deirdre Burns as a director on 2022-03-12 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mrs Deirdre Burns as a director on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr Bart Frits Borms as a director on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr Bart Borms as a secretary on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 2022-02-01 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-02-28 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DALE / 24/10/2016 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA FRENCH / 17/12/2015 |
01/12/161 December 2016 | DIRECTOR APPOINTED MRS FIONA DALE |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRENCH / 18/05/2015 |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR TRACY FRENCH |
19/05/1519 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRENCH / 18/05/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | 08/07/14 NO CHANGES |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/07/1319 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRENCH / 16/07/2013 |
15/07/1315 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRENCH / 03/07/2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/08/1115 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/08/1016 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
27/07/0927 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | GBP IC 1000/500 31/12/08 GBP SR 500@1=500 |
11/05/0911 May 2009 | 250 ORD @ £1, 250 A SHARES @ £1 31/12/2008 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR CAROLINE YEATTS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN YEATTS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/07/0814 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 20 OLD MILL SQUARE STORRINGTON PULLBOROUGH WEST SUSSEX RH20 4NG |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/07/0624 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
29/07/0529 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/07/0511 July 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
11/08/0411 August 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | SECRETARY RESIGNED |
03/09/033 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/07/038 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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