This company is commonly known as Wtvets Limited. The company was founded 13 years ago and was given the registration number 07464478. The firm's registered office is in YATTON. You can find them at 57 High Street, , Yatton, North Somerset. This company's SIC code is 75000 - Veterinary activities.
Name | : | WTVETS LIMITED |
---|---|---|
Company Number | : | 07464478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 High Street, Yatton, North Somerset, BS49 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Yew Tree Cottages, 30 Brinsea Road, Congresbury, United Kingdom, BS49 5JH | Director | 08 December 2010 | Active |
The Old Temperance House, 7 Kent Road, Congresbury, United Kingdom, BS49 5BD | Director | 08 December 2010 | Active |
Mrs Elizabeth Anne Watkins | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Kent Road, Bristol, England, BS49 5BD |
Nature of control | : |
|
Mr Stephen Charles Tasker | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Yew Tree Cottages, Congresbury, United Kingdom, BS49 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-11-19 | Capital | Capital alter shares subdivision. | Download |
2018-11-16 | Capital | Capital name of class of shares. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.