About

Registered Number: 07829531
Date of Incorporation: 31/10/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Castleford Vets4pets Ltd was registered on 31 October 2011 and has its registered office in Handforth in Cheshire. There are 2 directors listed as Vets4pets Limited, Vets4pets Limited for Castleford Vets4pets Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 31 October 2011 03 May 2017 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 31 October 2011 03 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 December 2019
AP04 - Appointment of corporate secretary 02 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 26 November 2018
PSC02 - N/A 22 November 2018
PSC07 - N/A 22 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 November 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP02 - Appointment of corporate director 05 May 2017
AP02 - Appointment of corporate director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 04 November 2015
AA01 - Change of accounting reference date 23 June 2015
RESOLUTIONS - N/A 15 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 16 October 2014
MR01 - N/A 02 October 2014
AA01 - Change of accounting reference date 17 April 2014
MR01 - N/A 01 April 2014
RESOLUTIONS - N/A 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP02 - Appointment of corporate director 18 March 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 06 August 2012
AA01 - Change of accounting reference date 07 November 2011
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

A registered charge 26 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.