About

Registered Number: 04661058
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Based in Handforth, Bedford Vets4pets Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This 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
DOMMES, Nicole 12 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 09 January 2019
PSC02 - N/A 04 April 2018
PSC07 - N/A 29 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 February 2011
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 07 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 28 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
MEM/ARTS - N/A 19 October 2007
CERTNM - Change of name certificate 03 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 08 September 2004
363a - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 27 January 2004
CERTNM - Change of name certificate 05 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2008 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.