Advanced company searchLink opens in new window

FENWOLD VETERINARY PRACTICE LIMITED

Company number 05426579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 May 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
25 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
02 Jun 2021 AA Accounts for a small company made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
24 Mar 2021 AA01 Previous accounting period extended from 27 September 2020 to 30 September 2020
29 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
21 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 27 September 2019
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
18 Feb 2020 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 17 February 2020
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
07 Nov 2019 CC04 Statement of company's objects
22 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Amending res dated 20/09/19. should be e ord and e shares not f ord and f shares 24/09/2019
08 Oct 2019 AA01 Previous accounting period shortened from 31 March 2020 to 27 September 2019
01 Oct 2019 AD01 Registered office address changed from Estate Office Boston Road Spilsby Lincolnshire PE23 5HD to The Chocolate Factory Keynsham Bristol BS31 2AU on 1 October 2019
30 Sep 2019 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 27 September 2019