About

Registered Number: 06988232
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Chase Vets Ltd was registered on 12 August 2009 and are based in Bristol, it's status is listed as "Active". This organisation has one director listed as Waterlow Secretaries Limited in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 12 August 2009 12 August 2009 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
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 13 March 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 14 March 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 19 August 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 26 June 2014
RESOLUTIONS - N/A 22 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 June 2013
AA01 - Change of accounting reference date 10 June 2013
AA - Annual Accounts 06 June 2013
RESOLUTIONS - N/A 10 October 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
RESOLUTIONS - N/A 07 September 2012
RP04 - N/A 06 September 2012
AD01 - Change of registered office address 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
395 - Particulars of a mortgage or charge 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Fully Satisfied

N/A

Debenture 05 September 2012 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.