WESTMORLAND VETERINARY SERVICES (FARM ANIMAL) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 19/12/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

04/02/204 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2019

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

15/11/1915 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 120.00

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 19/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 30/06/2019 TO 19/12/2018

View Document

15/01/1915 January 2019 ADOPT ARTICLES 07/01/2019

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HOWSON

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM RIVERSIDE BUSINESS PARK NATLAND ROAD KENDAL CUMBRIA LA9 7SX UNITED KINGDOM

View Document

24/12/1824 December 2018 CESSATION OF BENJAMIN PATRICK SAPSFORD AS A PSC

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SAPSFORD

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094920030001

View Document

24/12/1824 December 2018 CESSATION OF JOHN GERARD WINNARD AS A PSC

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

24/12/1824 December 2018 CESSATION OF RICHARD JOHN KNIGHT AS A PSC

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WINNARD

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUTCHLEY

View Document

19/12/1819 December 2018 Annual accounts for year ending 19 Dec 2018

View Accounts

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094920030001

View Document

03/10/163 October 2016 DIRECTOR APPOINTED ANDREW IAIN GEORGE CRUTCHLEY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED KIRSTY ALICE HOWSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANE KING

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/10/159 October 2015 PREVSHO FROM 31/03/2016 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 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