WEST RIDGE VETERINARY PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Registration of charge 046892930004, created on 2023-06-01 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046892930003 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIBLEY / 03/04/2015 |
08/04/158 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 03/04/2015 |
08/04/158 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
10/03/1410 March 2014 | SAIL ADDRESS CHANGED FROM: C/O ASHFORDS LLP GOTHAM HOUSE HAMMETT SQUARE TIVERTON DEVON EX16 6LT ENGLAND |
10/03/1410 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIBLEY / 01/06/2013 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
09/02/139 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/11/128 November 2012 | APPOINTMENT TERMINATED, SECRETARY JANE SIBLEY |
08/11/128 November 2012 | SECRETARY APPOINTED RICHARD SIBLEY |
29/03/1229 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP |
20/05/1120 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/04/1020 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
20/04/1020 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
14/03/0514 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
08/05/048 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 5 CHAPPLE ROAD WITHERIDGE TIVERTON DEVON EX16 8AS |
08/05/048 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/06/035 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0328 May 2003 | S366A DISP HOLDING AGM 21/05/03 |
16/05/0316 May 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | COMPANY NAME CHANGED BASHELFCO 2792 LIMITED CERTIFICATE ISSUED ON 16/05/03 |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB |
16/05/0316 May 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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