About

Registered Number: 04738443
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: Three Hills Farm, Bartlow, Cambridge, Cambs, CB21 4EN

 

Having been setup in 2003, Allvet Ltd are based in Cambs, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed as Legget Jones, Janet for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGET JONES, Janet 18 April 2003 06 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 April 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 06 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 June 2010
CERTNM - Change of name certificate 17 November 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 03 November 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
353 - Register of members 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
225 - Change of Accounting Reference Date 04 October 2007
AA - Annual Accounts 14 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363a - Annual Return 17 May 2006
353 - Register of members 17 May 2006
287 - Change in situation or address of Registered Office 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 24 September 2004
CERTNM - Change of name certificate 28 June 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
CERTNM - Change of name certificate 09 February 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.