This company is commonly known as Whvc Limited. The company was founded 18 years ago and was given the registration number 05786311. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.
Name | : | WHVC LIMITED |
---|---|---|
Company Number | : | 05786311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2006 |
End of financial year | : | 30 September 2023 |
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 | 31 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
71 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ | Secretary | 21 May 2007 | Active |
Moss Cottage, 59 Bolshaw Road Heald Green, Stockport, SK8 3NY | Secretary | 19 April 2006 | Active |
71 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ | Director | 19 April 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 31 July 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
1 Essex Yard, Wingrave, Aylesbury, HP22 4PN | Director | 19 April 2006 | Active |
Independent Vetcare Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Michael Donald Ridsdale Hewitt | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 1, Tring Road, Aylesbury, HP22 5PN |
Nature of control | : |
|
Mr Nicholas David Jeremy Snookes | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 1, Tring Road, Aylesbury, HP22 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with 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 |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Change account reference date company current extended. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-08-14 | Accounts | Change account reference date company previous extended. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.