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.
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 |
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 |
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 |