About

Registered Number: 06459635
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Budget Vets Ltd was founded on 21 December 2007 with its registered office in Bristol. Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Heathcote, Peter, Heathcote, Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHCOTE, Katherine 21 December 2007 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HEATHCOTE, Peter 21 December 2007 31 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 01 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 June 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 July 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 09 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
AD04 - Change of location of company records to the registered office 02 September 2016
AA01 - Change of accounting reference date 25 July 2016
RESOLUTIONS - N/A 28 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 November 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 18 February 2011
AA01 - Change of accounting reference date 07 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
SH01 - Return of Allotment of shares 07 June 2010
RESOLUTIONS - N/A 28 May 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 08 February 2009
RESOLUTIONS - N/A 04 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.