About

Registered Number: 04873970
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Based in Bristol, Deane Veterinary Centre Ltd was founded on 21 August 2003, it has a status of "Active". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETT, Ian John 21 August 2003 31 December 2008 1
WINGFIELD, Timothy Christian 21 August 2003 18 August 2017 1
YATES, Paul Bernard 21 August 2003 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 05 June 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
AP01 - Appointment of director 18 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 25 June 2019
AA01 - Change of accounting reference date 12 March 2019
PSC05 - N/A 03 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 May 2018
AD01 - Change of registered office address 25 April 2018
AA01 - Change of accounting reference date 13 March 2018
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
PSC02 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AD01 - Change of registered office address 23 August 2017
MR04 - N/A 23 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 20 July 2006
225 - Change of Accounting Reference Date 28 June 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 27 January 2006
CERTNM - Change of name certificate 09 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 22 January 2004
225 - Change of Accounting Reference Date 29 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.