This company is commonly known as Waverley Veterinary Services Limited. The company was founded 18 years ago and was given the registration number 05756358. 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 | : | WAVERLEY VETERINARY SERVICES LIMITED |
---|---|---|
Company Number | : | 05756358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2006 |
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 |
9 Chapel Road, Rowledge, Farnham, GU10 4AW | Secretary | 24 March 2006 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Secretary | 24 March 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 08 November 2018 | Active |
9 Chapel Road, Rowledge, Farnham, GU10 4AW | Director | 24 March 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 01 June 2013 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 08 November 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Director | 24 March 2006 | Active |
Independent Vetcare Limited | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Andrew Park Lascelles Hart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Irish |
Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
Nature of control | : |
|
Mrs Helen Lucy Hart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | 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 |
2020-12-09 | 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 |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | 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 |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.