This company is commonly known as Forest Vets Limited. The company was founded 10 years ago and was given the registration number 08969267. 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 | : | FOREST VETS LIMITED |
---|---|---|
Company Number | : | 08969267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 September 2022 |
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 |
The Chocolate Factory, Keynsham, Bristol, BA31 2AU | Director | 07 April 2015 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 16 August 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 16 August 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BA31 2AU | Director | 07 April 2015 | Active |
The Chocolate Factory, Keynsham, Bristol, BA31 2AU | Director | 23 March 2015 | Active |
The Chocolate Factory, Keynsham, Bristol, BA31 2AU | Director | 23 March 2015 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
144, New Road, Skewen, Neath, United Kingdom, SA10 6HH | Director | 01 April 2014 | Active |
The Chocolate Factory, Keynsham, Bristol, BA31 2AU | Director | 07 April 2015 | Active |
Independent Vetcare Limited | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BA31 2AU |
Nature of control | : |
|
Mr Graham John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | The Chocolate Factory, Keynsham, Bristol, BA31 2AU |
Nature of control | : |
|
Mr Timothy John Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | The Chocolate Factory, Keynsham, Bristol, BA31 2AU |
Nature of control | : |
|
Mr Dominic Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | The Chocolate Factory, Keynsham, Bristol, BA31 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-23 | Accounts | Legacy. | Download |
2021-06-23 | Other | Legacy. | Download |
2021-06-23 | Other | Legacy. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | 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 |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.