BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Independent Vetcare Limited as a person with significant control on 2022-06-14

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/06/2418 June 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

29/06/2329 June 2023 Accounts for a small company 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

05/04/235 April 2023 Previous accounting period shortened from 2023-06-14 to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-14

View Document

14/06/2214 June 2022 Annual accounts for year ending 14 Jun 2022

View Accounts

18/05/2218 May 2022 Cessation of Ralph Hege as a person with significant control on 2019-05-22

View Document

18/05/2218 May 2022 Cessation of Mark Meter as a person with significant control on 2019-05-22

View Document

18/05/2218 May 2022 Cessation of Patrick Traill as a person with significant control on 2019-05-22

View Document

25/04/2225 April 2022 Amended accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Satisfaction of charge 070233900002 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK METER / 18/09/2016

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK METER

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CESSATION OF MARK METER AS A PSC

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

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

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIM JEANNE METER / 01/01/2015

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 070233900002

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 240

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PATRICK TRAILL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS MICHELLE VICTORIA HEGE

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR LIZETTE MARTIN

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS LUCY MELANIE TRAILL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR RALPH HEGE

View Document

21/10/1421 October 2014 ADOPT ARTICLES 02/10/2014

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PH ENGLAND

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN / 19/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK METER / 19/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED KIM JEANNE METER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED LIZETTE PHYLISS ELIZABETH MARTIN

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

13/12/1013 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 200.00

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN / 17/09/2010

View Document

09/11/109 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK METER / 17/09/2010

View Document

18/09/0918 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information