About

Registered Number: 04887870
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Founded in 2003, St David`s Equine Practice Ltd has its registered office in Somerset, it has a status of "Active". Kaye, Tony Martin is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Tony Martin 04 September 2003 02 April 2018 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 20 September 2019
AA01 - Change of accounting reference date 21 June 2019
AA01 - Change of accounting reference date 20 June 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 11 May 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 09 February 2006
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
RESOLUTIONS - N/A 08 January 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.