UPLANDS WAY VETS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 057498660007, created on 2023-10-12

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/07/217 July 2021 Director's details changed for Mrs Joanna Clare Malone on 2021-06-30

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 Station Business Park Holgate Park Drive York YO26 4GB England to Spitffire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

12/05/2012 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

12/05/2012 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057498660006

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057498660004

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057498660003

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057498660002

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057498660005

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

05/07/185 July 2018 CESSATION OF AUGUST EQUITY LLP AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057498660004

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057498660003

View Document

08/01/188 January 2018 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1722 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

07/11/177 November 2017 ARTICLES OF ASSOCIATION

View Document

07/11/177 November 2017 ALTER ARTICLES 27/10/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057498660002

View Document

23/10/1723 October 2017 ADOPT ARTICLES 03/10/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

11/10/1711 October 2017 CESSATION OF HASLET ANDREW WILLIAMSON AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST EQUITY LLP

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY NICOLE WILLIAMSON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR HASLET WILLIAMSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE WILLIAMSON

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UPLANDS WAY VETERINARY CLINIC LOW ROAD BRESSINGHAM DISS NORFOLK IP22 2AA ENGLAND

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM THE VETERINARY SURGERY, UPLANDS WAY, DISS NORFOLK IP22 4DF

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/126 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JOSEPHINE WILLIAMSON / 21/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASLET ANDREW WILLIAMSON / 21/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 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