SILVERTON VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/01/2531 January 2025

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

06/03/206 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

06/03/206 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

20/02/2020 February 2020 PREVSHO FROM 05/12/2019 TO 30/06/2019

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 05/12/19

View Document

04/09/194 September 2019 04/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVEXT FROM 31/10/2018 TO 05/12/2018

View Document

15/07/1915 July 2019 CESSATION OF CATHARINE JOANNA MEAKIN AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATHARINE MEAKIN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MEAKIN

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 8 GROSVENOR ROAD PAIGNTON TQ4 5AY

View Document

06/12/186 December 2018 DIRECTOR APPOINTED SIMON CAMPBELL INNES

View Document

06/12/186 December 2018 SECRETARY APPOINTED RICHARD AIDAN JOHN GILLIGAN

View Document

04/12/184 December 2018 Annual accounts for year ending 04 Dec 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GERARD MEAKIN / 15/05/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHEIRNE JOANNA MEAKIN / 13/06/2013

View Document

17/12/1217 December 2012 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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