About

Registered Number: 06741929
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Barn Equine Surgery Ringwood Road, Three Legged Cross, Wimborne, Dorset, BH21 6RE

 

The Barn Equine Surgery Ltd was registered on 05 November 2008, it has a status of "Active". The companies directors are listed as Peaty, Martin Laurence, Reynolds, Amy Louanne, Zilic, Nenad in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEATY, Martin Laurence 05 November 2008 - 1
REYNOLDS, Amy Louanne 01 January 2009 - 1
ZILIC, Nenad 05 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 06 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 27 February 2014
SH08 - Notice of name or other designation of class of shares 27 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 08 September 2010
AA01 - Change of accounting reference date 06 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.