Background WavePink WaveYellow Wave

WESTMORLAND VETERINARY SERVICES LIMITED (06191194)

WESTMORLAND VETERINARY SERVICES LIMITED (06191194) is an active UK company. incorporated on 29 March 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTMORLAND VETERINARY SERVICES LIMITED has been registered for 18 years.

Company Number
06191194
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 years
Address
The Chocolate Factory Somerdale, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORLAND VETERINARY SERVICES LIMITED

WESTMORLAND VETERINARY SERVICES LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTMORLAND VETERINARY SERVICES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06191194

LTD Company

Age

18 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Chocolate Factory Somerdale Keynsham Bristol, BS31 2AU,

Previous Addresses

Westmorland Veterinary Group Riverside Business Park Natland Road Kendal Cumbria LA9 7SX
From: 29 March 2007To: 24 December 2018
Timeline

31 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 11
Funding Round
Jan 11
Loan Secured
Feb 15
Loan Secured
Feb 15
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
Mar 16
Funding Round
May 17
Loan Secured
Sept 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
14 January 2020
AAMDAAMD
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Capital Cancellation Shares
4 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
26 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Legacy
21 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
190190
Legacy
20 May 2009
353353
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
18 April 2008
363aAnnual Return
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation