THE SOCIETY FOR THE PROTECTION AND RE-HOMING OF ANIMALS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

13/10/2313 October 2023 Secretary's details changed for Fleur Marika Ford on 2023-10-13

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 2 BLENHIEM ROAD MINEHEAD SOMERSET TA22 5PY ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 12 POTACRE STREET TORRINGTON EX38 8BH ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH MURRAY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS HELEN MILLER

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR RALPH MURRAY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE HAWKER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH TERRY

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAWKER

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / FLEUR MARIKA FORD / 01/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS FLEUR MARIKA FORD

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS DENISE DARRELL

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 83 CASTLE HILL GARDENS GREAT TORRINGTON DEVON EX38 8EX

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 02/10/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL HILL

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

10/08/1510 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA GRZESIAK

View Document

07/10/147 October 2014 02/10/14 NO MEMBER LIST

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE MERRICK

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS BARBARA GRZESIAK

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MISS RUTH TERRY

View Document

29/10/1329 October 2013 02/10/13 NO MEMBER LIST

View Document

04/06/134 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 02/10/12 NO MEMBER LIST

View Document

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 02/10/11 NO MEMBER LIST

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 02/10/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BEAUMONT

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 02/10/09 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH HAWKER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIA GOODMAN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE BEAUMONT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAWKER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LYNNE HILL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE LAVINIA MERRICK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY HILL / 01/10/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR FLEUR FORD

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MRS JUNE ELIZABETH HAWKER

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEUR BAKER / 26/05/2007

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HILL / 01/01/2007

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HILL / 01/01/2007

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 DIRECTOR APPOINTED JANE BEAUMONT

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 02/10/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 83 CASTLE HILL GARDENS GREAT TORRINGTON DEVON EX38 8EX

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: HAZERY LUXBOROUGH WATCHET SOMERSET TA23 0SD

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 02/10/05

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 02/10/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 02/10/01

View Document

02/10/002 October 2000 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