BRIDGE VETERINARY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/11/2429 November 2024 Register inspection address has been changed from 63 Norwich Road Wroxham Norwich Norfolk NR12 8RX United Kingdom to Cvs House Owen Road Diss IP22 4ER

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

01/07/241 July 2024 Previous accounting period shortened from 2025-01-31 to 2024-06-30

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Appointment of Mr Benjamin David Jacklin as a director on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 63 Norwich Road Wroxham Norwich Norfolk NR12 8RX to Cvs House Owen Road Diss Norfolk IP22 4ER on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Robin Jay Alfonso as a director on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Richard William Mark Fairman as a director on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Scott Morrison as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Cvs (Uk) Limited as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Bridge D&M Limited as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Marie Jane Martin as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Guy David Courtney Pitcher as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Roger Arthur Henry Bannock as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of David John Martin as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Thomas Robert Alexander Robertson as a director on 2023-09-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN THOMPSON / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES THOMPSON / 01/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 NC INC ALREADY ADJUSTED 13/03/09

View Document

06/04/096 April 2009 GBP NC 500000/1000000 13/03/2009

View Document

06/04/096 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 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