SHEPHERDS' VETERINARY PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
02/01/192 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/02/173 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/12/1417 December 2014 | COMPANY NAME CHANGED CHARNOCK SHEPHERD LIMITED CERTIFICATE ISSUED ON 17/12/14 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/12/145 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/12/145 December 2014 | CHANGE OF NAME 14/11/2014 |
17/04/1417 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/04/1324 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/04/1211 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GEORGE SHEPHERD / 02/01/2011 |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE CHILDS / 02/01/2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GEORGE SHEPHERD / 02/01/2010 |
28/06/1028 June 2010 | DIRECTOR APPOINTED MRS ALISON ELISABETH SHEPHERD |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/07/0629 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0615 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | NC INC ALREADY ADJUSTED 08/03/06 |
24/04/0624 April 2006 | £ NC 100/100000 08/03 |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: FE SIDAWAY SONS & CO 5-6 LONG LANE ROWLEY REGIS WEST MIDLANDS B65 0JA |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/04/0519 April 2005 | SECRETARY RESIGNED |
09/04/059 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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