About

Registered Number: 05426579
Date of Incorporation: 15/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Fenwold Veterinary Practice Ltd was registered on 15 April 2005. The organisation has no directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 21 April 2020
TM01 - Termination of appointment of director 09 March 2020
PSC05 - N/A 18 February 2020
AP01 - Appointment of director 28 January 2020
CC04 - Statement of companies objects 07 November 2019
RESOLUTIONS - N/A 22 October 2019
RESOLUTIONS - N/A 09 October 2019
AA01 - Change of accounting reference date 08 October 2019
AD01 - Change of registered office address 01 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC02 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
RESOLUTIONS - N/A 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 20 February 2015
RESOLUTIONS - N/A 19 January 2015
SH01 - Return of Allotment of shares 19 January 2015
CC04 - Statement of companies objects 19 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
RESOLUTIONS - N/A 29 January 2013
RESOLUTIONS - N/A 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 25 October 2009
SH01 - Return of Allotment of shares 25 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 13 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2015 Fully Satisfied

N/A

Debenture 11 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.