THE STABLES EQUINE PRACTICE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

29/02/2429 February 2024

View Document

27/02/2427 February 2024 Appointment of Dr Hattie Lawrence as a director on 2024-02-26

View Document

27/02/2427 February 2024 Termination of appointment of Margaret Lynn Smith as a director on 2024-02-26

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Withdraw the company strike off application

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

01/08/231 August 2023 Termination of appointment of Christopher Mark Robert Warren-Smith as a director on 2023-07-31

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Christopher Mark Robert Warren-Smith as a director on 2022-04-04

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Richard Andrew Hammond as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Margaret Smith as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Emma Edgell as a secretary on 2022-02-01

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY EMMA EDGELL

View Document

07/11/197 November 2019 SECRETARY APPOINTED MARGARET SMITH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXIS EDWARD

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS MARGARET LYNN SMITH

View Document

29/05/1929 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

29/05/1929 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM, FINANCE OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL TYNDALL AVENUE, BRISTOL, BS8 1TH, ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MRS EMMA EDGELL

View Document

17/11/1717 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 079851210001

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079851210001

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGFORD VETERINARY SERVICES LIMITED

View Document

19/10/1719 October 2017 CESSATION OF TIMOTHY JOHN RANDLE AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF NICHOLAS JEREMY ROBERTSON AS A PSC

View Document

26/09/1726 September 2017 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDLE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTSON

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN STUBBS

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR RICHARD ANDREW HAMMOND

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS ALEXIS EDWARD

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM, CONKERFIELD PENNYBATCH LANE, WOOKEY, WELLS, SOMERSET, BA5 1NH

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 SOLVENCY STATEMENT DATED 25/08/17

View Document

30/08/1730 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/08/1730 August 2017 STATEMENT BY DIRECTORS

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1100

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, BRICK HOUSE PRESTLEIGH, SHEPTON MALLET, SOMERSET, BA4 6QN

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079851210001

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DAWN LOUISE STUBBS

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, HYDE LODGE HYDE, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8NZ, UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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