SIMON CONSTABLE 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 SAIL ADDRESS CREATED

View Document

12/12/1912 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY SIAN CONSTABLE

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ALYN CONSTABLE / 06/04/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / DIRECTOR SIMON ALYN CONSTABLE / 08/12/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / SIMON ALYN CONSTABLE / 08/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 152 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 BUYBACK AGREEMENT 03/10/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN OWEN

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE OWEN / 30/06/2011

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALYN CONSTABLE / 09/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 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