THE BARN VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

15/06/2315 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

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 PREVSHO FROM 06/07/2019 TO 30/09/2018

View Document

28/03/1928 March 2019 06/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/10/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

03/10/183 October 2018 PREVEXT FROM 29/04/2018 TO 06/07/2018

View Document

31/07/1831 July 2018 ADOPT ARTICLES 06/07/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA HILL

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND

View Document

11/07/1811 July 2018 CESSATION OF LORNA MAY HILL AS A PSC

View Document

11/07/1811 July 2018 CESSATION OF ROBERT MCTAGGART HILL AS A PSC

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY LORNA HILL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCTAGGART HILL / 27/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCTAGGART HILL / 27/01/2018

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA MAY HILL / 27/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LORNA MAY HILL / 27/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCTAGGART HILL / 27/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MAY HILL / 27/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCTAGGART HILL / 27/01/2018

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 66 SAINT PETERS AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 8HP

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCTAGGART HILL / 29/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MAY HILL / 29/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED WESTPORT SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

29/01/0229 January 2002 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