About

Registered Number: 07726992
Date of Incorporation: 03/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Davidsons Mains Vets4pets Ltd was registered on 03 August 2011 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Davidsons Mains Vets4pets Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Scott Taylor 30 May 2012 15 April 2019 1
GATENBY, Emma Louise 17 January 2018 15 April 2019 1
LOGAN, Lorna 30 May 2012 17 January 2018 1
VETS4PETS LIMITED 03 August 2011 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 03 August 2011 17 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 September 2019
MR04 - N/A 22 July 2019
MR04 - N/A 22 July 2019
TM01 - Termination of appointment of director 16 April 2019
PSC07 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC02 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 09 February 2018
AP04 - Appointment of corporate secretary 31 January 2018
AP02 - Appointment of corporate director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AP02 - Appointment of corporate director 31 January 2018
AP01 - Appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 August 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 15 May 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 August 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AP01 - Appointment of director 30 May 2012
AP02 - Appointment of corporate director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AA01 - Change of accounting reference date 26 September 2011
NEWINC - New incorporation documents 03 August 2011

Mortgages & Charges

Description Date Status Charge by
Standard security executed in scotland on 26 september 2012 17 October 2012 Fully Satisfied

N/A

Debenture 01 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.