About

Registered Number: 03168652
Date of Incorporation: 29/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

Complete Animal Care Ltd was founded on 29 February 1996 with its registered office in Watford, it has a status of "Active". This company has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POURNARA, Jason 28 March 2010 30 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 17 January 2020
MR01 - N/A 25 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 January 2018
RESOLUTIONS - N/A 14 November 2017
MA - Memorandum and Articles 14 November 2017
MR01 - N/A 09 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
MR01 - N/A 07 February 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 November 2015
MR01 - N/A 08 September 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AD01 - Change of registered office address 09 February 2015
AD01 - Change of registered office address 31 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 02 February 2010
SH01 - Return of Allotment of shares 10 December 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 March 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 14 March 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 04 October 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 09 March 1999
395 - Particulars of a mortgage or charge 01 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 13 March 1998
363s - Annual Return 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

Debenture 01 May 2009 Fully Satisfied

N/A

Debenture 27 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.