WHITWORTH 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

21/07/2321 July 2023 Notification of Whittle Arc Ltd as a person with significant control on 2016-11-01

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

10/09/1410 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM YORK HOUSE, 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

01/05/121 May 2012

View Document

01/05/121 May 2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITWORTH

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE WHITWORTH

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DOCTOR AMY CLARKE WHITTLE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED RICHARD JAMES CLARKE WHITTLE

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WHITWORTH / 22/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KAY WHITWORTH / 22/08/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: YORK HOUSE, 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7SS

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

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