ENSBURY PARK 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
04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

19/10/2319 October 2023 Registration of charge 067302920003, created on 2023-10-12

View Document

05/05/235 May 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

05/05/235 May 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 067302920002, created on 2021-12-17

View Document

03/11/213 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-08-23

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

23/08/2123 August 2021 Annual accounts for year ending 23 Aug 2021

View Accounts

05/08/215 August 2021 Satisfaction of charge 1 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE GRIFFITHS / 05/07/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS GRIFFITHS / 05/07/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE GRIFFITHS / 05/07/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS GRIFFITHS / 05/07/2019

View Document

14/06/1914 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE GRIFFITHS / 26/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE GRIFFITHS / 26/10/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE ROOK / 17/11/2012

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE ROOK / 17/11/2012

View Document

29/10/1329 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE ROOK / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS GRIFFITHS / 02/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE ROOK / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM QUARR HILL HOUSE QUARR HILL RYDE ISLE OF WIGHT PO33 4EH

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0822 October 2008 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