About

Registered Number: 04123373
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

Avonvale Veterinary Centres Ltd was setup in 2000, it's status is listed as "Active". The company has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Russell 07 April 2007 28 January 2016 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 03 September 2019
PSC05 - N/A 25 April 2019
AA01 - Change of accounting reference date 05 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
CH01 - Change of particulars for director 30 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 13 August 2018
MR04 - N/A 23 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 24 November 2017
AA01 - Change of accounting reference date 20 November 2017
AA01 - Change of accounting reference date 24 August 2017
MR01 - N/A 12 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR01 - N/A 19 April 2017
AA01 - Change of accounting reference date 04 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 27 October 2016
MR01 - N/A 03 August 2016
MR01 - N/A 25 July 2016
MR01 - N/A 31 May 2016
AA01 - Change of accounting reference date 11 March 2016
AA01 - Change of accounting reference date 10 March 2016
AA01 - Change of accounting reference date 29 February 2016
SH08 - Notice of name or other designation of class of shares 26 February 2016
RESOLUTIONS - N/A 23 February 2016
TM01 - Termination of appointment of director 17 February 2016
AD01 - Change of registered office address 17 February 2016
AD01 - Change of registered office address 17 February 2016
MR01 - N/A 16 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AR01 - Annual Return 23 December 2015
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
395 - Particulars of a mortgage or charge 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 04 November 2010 Fully Satisfied

N/A

Debenture 11 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.