YORKSHIRE EQUINE 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
16/10/2516 October 2025 NewSecond filing for the notification of Jocelyn Hynes as a person with significant control

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

31/01/2531 January 2025 Appointment of Mrs Jocelyn Hynes as a director on 2025-01-14

View Document

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Second filing of Confirmation Statement dated 2016-09-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

20/05/2220 May 2022 Registered office address changed from Ground Floor Suite S04 Allerton Castle Knaresborough North Yorkshire HG5 0SE England to Meadow House Wetherby Road Rufforth York YO23 3QF on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Meadow House Wetherby Road Rufforth York YO23 3QF to Ground Floor Suite S04 Allerton Castle Knaresborough North Yorkshire HG5 0SE on 2022-05-20

View Document

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

View Accounts

25/01/2125 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

07/10/167 October 2016 Confirmation statement made on 2016-09-28 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073894230001

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/01/1530 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HYNES / 28/09/2012

View Document

21/12/1221 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/12/126 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOCELYN HYNES

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 17 NICKOLS LANE SPOFFORTH HARROGATE HG31 1WE UNITED KINGDOM

View Document

28/09/1028 September 2010 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