This company is commonly known as Bilton Veterinary Centre Limited. The company was founded 19 years ago and was given the registration number 05143483. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | BILTON VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 05143483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
8 Gayhurst Close, Ernsford Grange, Coventry, CV3 2GW | Secretary | 02 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 2004 | Active |
Keppel Gate Cottage, Main Street, Frankton, Rugby, CV23 9PB | Director | 02 June 2004 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 01 May 2018 | Active |
Manor Farm House, Main Street, Frankton, Rugby, CV23 9PB | Director | 02 June 2004 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 01 May 2018 | Active |
The Old Vicarage, 103 Lawford Road, Rugby, CV21 2HP | Director | 02 June 2004 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Independent Vetcare Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mrs Claire Ruth Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Miss Rosemarie Anne Bolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-17 | Accounts | Legacy. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.