About

Registered Number: 05149323
Date of Incorporation: 09/06/2004 (20 years ago)
Company Status: Active
Registered Address: Baldrand House, Bowerham Road, Lancaster, Lancashire, LA1 3AJ

 

Established in 2004, Bay Vets Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Houston, Colin Richard, Kyle, Katie Jane, Bottom, Richard Wingfield, Higginson, Geoffrey George, Higton, Paul, Lowis, Anita Elisabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Colin Richard 02 January 2013 - 1
KYLE, Katie Jane 06 January 2012 - 1
BOTTOM, Richard Wingfield 16 July 2004 23 October 2017 1
HIGGINSON, Geoffrey George 16 July 2004 30 June 2008 1
HIGTON, Paul 16 July 2004 27 September 2006 1
LOWIS, Anita Elisabeth 29 October 2004 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 14 December 2017
PSC02 - N/A 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
PSC07 - N/A 08 November 2017
MR01 - N/A 27 October 2017
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
CH03 - Change of particulars for secretary 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 December 2015
SH01 - Return of Allotment of shares 22 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 January 2014
SH03 - Return of purchase of own shares 04 September 2013
TM01 - Termination of appointment of director 02 September 2013
RESOLUTIONS - N/A 27 August 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 19 June 2013
RESOLUTIONS - N/A 23 January 2013
SH01 - Return of Allotment of shares 18 January 2013
SH01 - Return of Allotment of shares 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 17 February 2012
SH01 - Return of Allotment of shares 14 February 2012
AA - Annual Accounts 27 January 2012
SH03 - Return of purchase of own shares 16 August 2011
AR01 - Annual Return 05 July 2011
RESOLUTIONS - N/A 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
SH03 - Return of purchase of own shares 25 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
RESOLUTIONS - N/A 15 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
169 - Return by a company purchasing its own shares 26 March 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 July 2007
169 - Return by a company purchasing its own shares 04 May 2007
AA - Annual Accounts 22 February 2007
169 - Return by a company purchasing its own shares 08 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2006
363s - Annual Return 30 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
AA - Annual Accounts 20 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
363s - Annual Return 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
123 - Notice of increase in nominal capital 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
CERTNM - Change of name certificate 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.