About

Registered Number: 04726256
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Based in Bristol, Ashleigh Veterinary Centre Ltd was registered on 08 April 2003, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of Ashleigh Veterinary Centre Ltd are listed as Saunby, Matthew Paul, Wynne, Bernard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNBY, Matthew Paul 05 February 2008 26 June 2019 1
WYNNE, Bernard 08 April 2003 26 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 06 March 2020
AA01 - Change of accounting reference date 18 February 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 28 January 2020
CC04 - Statement of companies objects 07 November 2019
PSC05 - N/A 16 October 2019
TM01 - Termination of appointment of director 02 October 2019
RP04AR01 - N/A 24 September 2019
AP01 - Appointment of director 18 September 2019
AA01 - Change of accounting reference date 14 August 2019
RESOLUTIONS - N/A 11 July 2019
RP04CS01 - N/A 09 July 2019
AD01 - Change of registered office address 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
PSC07 - N/A 27 June 2019
PSC02 - N/A 27 June 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 10 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 09 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 08 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.