About

Registered Number: 06636705
Date of Incorporation: 02/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Bolton Vets4pets Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Cooke, Jennifer Margaret, Dr, Harrison, Ruth Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Jennifer Margaret, Dr 28 October 2019 - 1
HARRISON, Ruth Helen 28 August 2009 28 October 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 20 February 2020
PSC02 - N/A 20 February 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 19 November 2019
PSC07 - N/A 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
PSC02 - N/A 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP02 - Appointment of corporate director 04 November 2019
AP02 - Appointment of corporate director 04 November 2019
AP04 - Appointment of corporate secretary 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
MR01 - N/A 04 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 03 July 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 July 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 29 July 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

Mortgage deed 22 December 2009 Fully Satisfied

N/A

Debenture 09 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.