This company is commonly known as Eaton Veterinary Practice Ltd. The company was founded 18 years ago and was given the registration number 05636216. 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 | : | EATON VETERINARY PRACTICE LTD |
---|---|---|
Company Number | : | 05636216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
79 Gipsy Lane, Norwich, NR5 8AX | Secretary | 25 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 2005 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 13 September 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 13 September 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
79 Gipsy Lane, Norwich, NR5 8AX | Director | 25 November 2005 | Active |
Independent Vetcare Limited | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU |
Nature of control | : |
|
Mr Alan Ferguson Ross Mcewen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79 Gipsy Lane, Norwich, England, NR5 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Accounts | Change account reference date company previous extended. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.