About

Registered Number: 04691185
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Established in 2003, Cheshire Pet Medical Centre Ltd are based in Bristol, it's status is listed as "Active". Davies, Edward Jabez, Davies, Rebecca Jane are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Edward Jabez 13 April 2003 16 November 2012 1
DAVIES, Rebecca Jane 13 April 2003 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
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
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 25 September 2018
CS01 - N/A 25 September 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 14 September 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 September 2013
AA01 - Change of accounting reference date 14 September 2013
AA - Annual Accounts 10 July 2013
AA01 - Change of accounting reference date 24 May 2013
AR01 - Annual Return 29 March 2013
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 26 November 2012
AD01 - Change of registered office address 26 November 2012
AP01 - Appointment of director 26 November 2012
RESOLUTIONS - N/A 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
SH08 - Notice of name or other designation of class of shares 22 October 2012
SH03 - Return of purchase of own shares 06 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 22 May 2007
363s - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 April 2006
169 - Return by a company purchasing its own shares 11 January 2006
363a - Annual Return 07 October 2005
169 - Return by a company purchasing its own shares 16 September 2005
363s - Annual Return 14 September 2005
RESOLUTIONS - N/A 06 September 2005
MEM/ARTS - N/A 06 September 2005
SA - Shares agreement 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 03 April 2004
225 - Change of Accounting Reference Date 29 November 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
CERTNM - Change of name certificate 14 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.