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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 April 2010 | Fully Satisfied |
N/A |
Debenture | 21 November 2007 | Fully Satisfied |
N/A |