About

Registered Number: 06844760
Date of Incorporation: 12/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Crouch Vale Veterinary Practice Great Hayes Business Park, Stow Maries, Chelmsford, Essex, CM3 6SQ

 

Established in 2009, Ais Vets Ltd are based in Essex. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Aisling 12 March 2009 - 1
SUMNER, Paul 12 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 12 March 2009 12 March 2009 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AD01 - Change of registered office address 20 January 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.