Download leads from Nexok and grow your business. Find out more

The Riverside Veterinary Practice Limited

Documents

Total Documents122
Total Pages577

Filing History

21 August 2023Confirmation statement made on 13 August 2023 with no updates
15 June 2023Micro company accounts made up to 30 September 2022
26 April 2023Director's details changed for Donna Louise Chapman on 13 August 2022
23 August 2022Confirmation statement made on 13 August 2022 with no updates
22 June 2022Micro company accounts made up to 30 September 2021
26 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021
19 August 2021Confirmation statement made on 13 August 2021 with no updates
17 June 2021Accounts for a dormant company made up to 30 September 2020
24 August 2020Confirmation statement made on 13 August 2020 with updates
25 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
17 June 2020Audit exemption subsidiary accounts made up to 30 September 2019
17 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19
5 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19
5 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
30 March 2020Previous accounting period shortened from 6 March 2020 to 30 September 2019
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
7 November 2019Statement of company's objects
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019
16 September 2019Total exemption full accounts made up to 6 March 2019
2 September 2019Change of details for Independent Vetcare Limited as a person with significant control on 2 September 2019
22 August 2019Confirmation statement made on 13 August 2019 with updates
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 April 2019Previous accounting period shortened from 31 August 2019 to 6 March 2019
3 April 2019Satisfaction of charge 048657490001 in full
14 March 2019Second filing of Confirmation Statement dated 13/08/2016
8 March 2019Registered office address changed from The Old Vicarage Church Close Bgoston Lincolnshire PE21 6NA England to The Chocolate Factory Keynsham Bristol BS31 2AU on 8 March 2019
7 March 2019Cessation of Julia Creese as a person with significant control on 6 March 2019
7 March 2019Appointment of Mr David Robert Geoffrey Hillier as a director on 6 March 2019
7 March 2019Appointment of Mrs Amanda Jane Davis as a director on 6 March 2019
7 March 2019Notification of Independent Vetcare Limited as a person with significant control on 6 March 2019
7 March 2019Termination of appointment of Julia Creese as a director on 6 March 2019
19 October 2018Unaudited abridged accounts made up to 31 August 2018
29 August 2018Confirmation statement made on 13 August 2018 with no updates
4 December 2017Unaudited abridged accounts made up to 31 August 2017
4 December 2017Unaudited abridged accounts made up to 31 August 2017
16 August 2017Confirmation statement made on 13 August 2017 with no updates
16 August 2017Confirmation statement made on 13 August 2017 with no updates
7 December 2016Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to The Old Vicarage Church Close Bgoston Lincolnshire PE21 6NA on 7 December 2016
7 December 2016Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to The Old Vicarage Church Close Bgoston Lincolnshire PE21 6NA on 7 December 2016
7 December 2016Total exemption small company accounts made up to 31 August 2016
7 December 2016Total exemption small company accounts made up to 31 August 2016
25 August 2016Confirmation statement made on 13 August 2016 with updates
25 August 201613/08/16 Statement of Capital gbp 101.00
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 14/03/2019
29 January 2016Total exemption small company accounts made up to 31 August 2015
29 January 2016Total exemption small company accounts made up to 31 August 2015
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
16 July 2015Registration of charge 048657490001, created on 13 July 2015
16 July 2015Registration of charge 048657490001, created on 13 July 2015
22 January 2015Total exemption small company accounts made up to 31 August 2014
22 January 2015Total exemption small company accounts made up to 31 August 2014
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
2 October 2014Director's details changed for Julia Creese on 13 August 2014
2 October 2014Director's details changed for Julia Creese on 13 August 2014
18 December 2013Director's details changed for Julia Bennett on 18 December 2013
18 December 2013Director's details changed for Julia Bennett on 18 December 2013
10 December 2013Total exemption small company accounts made up to 31 August 2013
10 December 2013Total exemption small company accounts made up to 31 August 2013
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
24 January 2013Total exemption small company accounts made up to 31 August 2012
24 January 2013Total exemption small company accounts made up to 31 August 2012
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
5 April 2012Termination of appointment of Christopher Bennett as a secretary
5 April 2012Termination of appointment of Christopher Bennett as a secretary
20 January 2012Total exemption small company accounts made up to 31 August 2011
20 January 2012Total exemption small company accounts made up to 31 August 2011
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
25 May 2011Total exemption small company accounts made up to 31 August 2010
25 May 2011Total exemption small company accounts made up to 31 August 2010
3 December 2010Secretary's details changed for Christopher Bennett on 22 November 2010
3 December 2010Secretary's details changed for Christopher Bennett on 22 November 2010
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
13 September 2010Secretary's details changed for Christopher Bennett on 21 June 2010
13 September 2010Secretary's details changed for Christopher Bennett on 21 June 2010
10 September 2010Director's details changed for Julia Bennett on 21 June 2010
10 September 2010Director's details changed for Julia Bennett on 21 June 2010
12 January 2010Total exemption small company accounts made up to 31 August 2009
12 January 2010Total exemption small company accounts made up to 31 August 2009
21 August 2009Return made up to 13/08/09; full list of members
21 August 2009Return made up to 13/08/09; full list of members
19 January 2009Total exemption small company accounts made up to 31 August 2008
19 January 2009Total exemption small company accounts made up to 31 August 2008
24 September 2008Return made up to 13/08/08; full list of members
24 September 2008Return made up to 13/08/08; full list of members
23 April 2008Total exemption small company accounts made up to 31 August 2007
23 April 2008Total exemption small company accounts made up to 31 August 2007
4 October 2007Return made up to 13/08/07; full list of members
4 October 2007Return made up to 13/08/07; full list of members
12 January 2007Total exemption small company accounts made up to 31 August 2006
12 January 2007Total exemption small company accounts made up to 31 August 2006
20 October 2006Return made up to 13/08/06; full list of members
20 October 2006Return made up to 13/08/06; full list of members
28 November 2005Total exemption small company accounts made up to 31 August 2005
28 November 2005Total exemption small company accounts made up to 31 August 2005
19 August 2005Return made up to 13/08/05; full list of members
19 August 2005Return made up to 13/08/05; full list of members
17 January 2005Total exemption small company accounts made up to 31 August 2004
17 January 2005Total exemption small company accounts made up to 31 August 2004
25 August 2004Return made up to 13/08/04; full list of members
25 August 2004Return made up to 13/08/04; full list of members
18 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 2/101
18 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 2/101
1 September 2003Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
1 September 2003New secretary appointed
1 September 2003Secretary resigned
1 September 2003New director appointed
1 September 2003New secretary appointed
1 September 2003Director resigned
1 September 2003Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
1 September 2003Director resigned
1 September 2003New director appointed
1 September 2003Secretary resigned
13 August 2003Incorporation
13 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed