This company is commonly known as B & W Equine Group Limited. The company was founded 15 years ago and was given the registration number 06777468. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.
Name | : | B & W EQUINE GROUP LIMITED |
---|---|---|
Company Number | : | 06777468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 28 November 2019 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 01 August 2018 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 28 November 2019 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 19 April 2021 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 11 September 2017 | Active |
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 23 January 2019 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 16 August 2021 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Secretary | 28 September 2017 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG | Director | 23 June 2016 | Active |
24, Elgin Park, Redlands, Bristol, United Kingdom, BS6 6RX | Director | 01 November 2009 | Active |
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG | Director | 01 April 2016 | Active |
Oakleaze, Bushy Farm, Breadstone, Berkeley, England, GL13 9HG | Director | 27 February 2009 | Active |
Old Well Cottage, Hay Lane, Horsley, Stroud, GL6 0QD | Director | 27 February 2009 | Active |
Breadstone Clinic, New Premises, Breadstone, Berkeley, GL13 9HG | Director | 23 June 2016 | Active |
Owlpen Cottage, Owlpen Cottage, Burleigh, Stroud, GL5 2PW | Director | 27 February 2009 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 11 September 2017 | Active |
Riverside House, Kingston Bridge, Kingston Seymour, Clevedon, BS21 6TX | Director | 27 February 2009 | Active |
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER | Director | 11 September 2017 | Active |
Oak House, The Street, Didmarton, Badminton, GL9 1DT | Director | 27 February 2009 | Active |
Owl House, West End, Avening, Tetbury, United Kingdom, GL8 8NE | Director | 19 December 2008 | Active |
The Woodlands, Tidenham Chase, Near Chepstow, NP16 7JN | Director | 27 February 2009 | Active |
Culver House, High Street, Arlingham, GL2 7JN | Director | 27 February 2009 | Active |
Cvs (Uk) Limited | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER |
Nature of control | : |
|
Mr Ian Sutcliffe Camm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-29 | Accounts | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-09 | Accounts | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-13 | Accounts | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.