About

Registered Number: 04540277
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB,

 

Calweton Veterinary Services Ltd was registered on 19 September 2002, it's status at Companies House is "Active". The companies directors are listed as Caldwell, Sarah Janice, Gough, Stuart Cunningham, Luckhurst, Christopher Mark, Robinson, Jennifer, Ruby, Laura Elizabeth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Sarah Janice 01 March 2017 13 June 2019 1
GOUGH, Stuart Cunningham 19 September 2002 21 June 2019 1
LUCKHURST, Christopher Mark 19 September 2002 21 June 2019 1
ROBINSON, Jennifer 01 February 2018 13 June 2019 1
RUBY, Laura Elizabeth 01 February 2018 04 March 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 June 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 13 March 2020
MR01 - N/A 04 February 2020
CC04 - Statement of companies objects 31 December 2019
CS01 - N/A 24 September 2019
AA01 - Change of accounting reference date 30 July 2019
RESOLUTIONS - N/A 16 July 2019
AD01 - Change of registered office address 02 July 2019
PSC02 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 09 June 2004
395 - Particulars of a mortgage or charge 05 January 2004
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 02 July 2003
395 - Particulars of a mortgage or charge 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

Mortgage 16 December 2003 Fully Satisfied

N/A

Debenture deed 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.