About

Registered Number: 04887872
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

St David`s Farm Practice Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at St David`s Farm Practice Ltd. There is one director listed as Barker, Anthony Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Anthony Robert 04 September 2003 09 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 15 September 2014
MR04 - N/A 31 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 04 April 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 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 29 September 2010
SH01 - Return of Allotment of shares 28 July 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 09 February 2006
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
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 30 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.