About

Registered Number: 04412051
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, IP22 4ER,

 

Based in Diss, Western Counties Equine Hospital Ltd was founded on 09 April 2002, it's status is listed as "Active". We do not know the number of employees at this company. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Anja 09 April 2002 31 December 2002 1
CRAWFORD, Brian 31 December 2002 30 April 2004 1
JOYNER, Simon Montague 01 May 2004 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 01 April 2019 - 1
GILLIGAN, Richard Aidan John 01 May 2018 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 10 May 2019
PSC02 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
MR04 - N/A 05 May 2018
MR04 - N/A 05 May 2018
AP03 - Appointment of secretary 03 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 12 April 2011
SH03 - Return of purchase of own shares 16 November 2010
RESOLUTIONS - N/A 09 November 2010
SH06 - Notice of cancellation of shares 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
RESOLUTIONS - N/A 02 November 2010
AA - Annual Accounts 02 November 2010
SH08 - Notice of name or other designation of class of shares 02 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
CERTNM - Change of name certificate 04 December 2009
AD01 - Change of registered office address 04 December 2009
CONNOT - N/A 04 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 16 July 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
363a - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 14 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2010 Fully Satisfied

N/A

Debenture 21 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.