TEIGN VIEW 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
07/08/257 August 2025 NewSecretary's details changed for Mr Jonathan Carr on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Alison Elizabeth Carr on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Jonathan Carr on 2025-08-07

View Document

31/07/2531 July 2025 New

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2024-07-23

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Director's details changed for Mrs Rosemary Anne Brandon on 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-23 with updates

View Document

21/09/2221 September 2022 Director's details changed for Roderick Mcgregor on 2022-06-30

View Document

21/09/2221 September 2022 Director's details changed for Mrs Rosemary Anne Brandon on 2022-06-03

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 Registered office address changed from , Teignview Surgery Hospital Hill, Dawlish, Devon, EX7 9NS to Bay Vet Group Hospital Hill Dawlish Devon EX7 9NS on 2021-04-06

View Document

01/04/211 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE MCGREGOR / 06/07/2018

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EARLE / 01/03/2017

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044924160003

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044924160002

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044924160001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 31/07/14 STATEMENT OF CAPITAL GBP 336

View Document

27/10/1527 October 2015 31/07/14 STATEMENT OF CAPITAL GBP 600

View Document

27/10/1527 October 2015 31/07/14 STATEMENT OF CAPITAL GBP 600

View Document

27/10/1527 October 2015 31/07/14 STATEMENT OF CAPITAL GBP 452

View Document

27/10/1527 October 2015 31/07/14 STATEMENT OF CAPITAL GBP 398

View Document

27/10/1527 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Registered office address changed from , Teignview Surgery, Hospital Hill, Dawlish, Devon, EX7 9NS to Bay Vet Group Hospital Hill Dawlish Devon EX7 9NS on 2014-07-29

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CARR / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EARLE / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH CARR / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE MCGREGOR / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCGREGOR / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARR / 29/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM TEIGNVIEW SURGERY HOSPITAL HILL DAWLISH DEVON EX7 9NS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

21/11/1321 November 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR GRAEME EARLE

View Document

08/10/128 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 01/04/12 STATEMENT OF CAPITAL GBP 110

View Document

05/10/125 October 2012 Statement of capital following an allotment of shares on 2012-04-01

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME EARLE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH CARR / 23/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE MCGREGOR / 23/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCGREGOR / 23/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARR / 23/07/2010

View Document

01/10/101 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 ADOPT MEM AND ARTS 03/08/2005

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCGREGOR / 04/07/2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 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