DEVON EQUINE VETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

12/03/2412 March 2024

View Document

19/10/2319 October 2023 Registration of charge 092530580002, created on 2023-10-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

11/07/2111 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

04/03/204 March 2020 CURREXT FROM 25/06/2020 TO 30/06/2020

View Document

03/03/203 March 2020 25/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092530580001

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2019 TO 25/06/2019

View Document

09/07/199 July 2019 ADOPT ARTICLES 25/06/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STRINGER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM MOORLANDS WHIDDON DOWN OKEHAMPTON DEVON EX20 2QL

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

26/06/1926 June 2019 CESSATION OF RICHARD STRINGER AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA STRINGER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

26/06/1926 June 2019 CESSATION OF GEMMA STRINGER AS A PSC

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA STRINGER / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD STRINGER / 02/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA STRINGER / 07/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRINGER / 07/10/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM POLTIMORE BARTON POLTIMORE EXETER EX4 0BQ UNITED KINGDOM

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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