About

Registered Number: 06562002
Date of Incorporation: 10/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU,

 

Blenheim Veterinary Centre Ltd was registered on 10 April 2008, it has a status of "Active". The companies directors are Temple Secretaries Limited, Lewcock, Paul Jeffrey, Round, Mary, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWCOCK, Paul Jeffrey 10 April 2008 12 December 2016 1
ROUND, Mary 10 April 2008 12 December 2016 1
COMPANY DIRECTORS LIMITED 10 April 2008 10 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 10 April 2008 10 April 2008 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
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 24 June 2019
PSC05 - N/A 23 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 18 October 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 April 2017
AA01 - Change of accounting reference date 02 February 2017
RESOLUTIONS - N/A 16 January 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AD01 - Change of registered office address 14 December 2016
MR04 - N/A 02 December 2016
RP04AR01 - N/A 07 September 2016
RP04AR01 - N/A 07 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
RESOLUTIONS - N/A 23 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.