About

Registered Number: 08709536
Date of Incorporation: 27/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Dunfermline Vets4pets Ltd was founded on 27 September 2013 and are based in Cheshire, it's status in the Companies House registry is set to "Active". Millmore, Lauren Ann, Shaw, Forbes Murray, Stonier, Louise Ann are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLMORE, Lauren Ann 14 October 2013 - 1
SHAW, Forbes Murray 14 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
STONIER, Louise Ann 27 September 2013 01 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 15 October 2019
RP04AP01 - N/A 15 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 24 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 09 September 2014
MR01 - N/A 27 August 2014
AP04 - Appointment of corporate secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AP02 - Appointment of corporate director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP02 - Appointment of corporate director 13 May 2014
MR01 - N/A 13 May 2014
AA01 - Change of accounting reference date 07 April 2014
SH01 - Return of Allotment of shares 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AA01 - Change of accounting reference date 10 March 2014
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
NEWINC - New incorporation documents 27 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.