About

Registered Number: 06057395
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Syke Park, Syke Road, Wigton, Cumbria, CA7 9NE

 

Established in 2007, Belle Vue Vets Ltd are based in Wigton in Cumbria. We don't know the number of employees at Belle Vue Vets Ltd. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Alistair James 18 January 2007 - 1
TODD, Richard Joseph 18 January 2007 - 1
WALKER, Andrea Hirtz 18 January 2007 - 1
GIRVAN, George Arthur 18 January 2007 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
JARDINE, Ron 18 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 August 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
TM01 - Termination of appointment of director 26 April 2016
MR01 - N/A 18 March 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 22 January 2016
SH19 - Statement of capital 07 January 2016
RESOLUTIONS - N/A 16 December 2015
RR06 - Application by an unlimited company for re-registration as a private limited company 16 December 2015
MAR - Memorandum and Articles - used in re-registration 16 December 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 23 January 2015
RESOLUTIONS - N/A 17 November 2014
CC04 - Statement of companies objects 17 November 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
AD01 - Change of registered office address 20 October 2014
MA - Memorandum and Articles 06 August 2014
MISC - Miscellaneous document 22 July 2014
CERTNM - Change of name certificate 21 July 2014
RESOLUTIONS - N/A 18 July 2014
NM06 - Request to seek comments of government department or other specified body on change of name 18 July 2014
CONNOT - N/A 18 July 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 02 March 2009
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
287 - Change in situation or address of Registered Office 08 March 2007
225 - Change of Accounting Reference Date 05 March 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.