About

Registered Number: 08969267
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Forest Vets Ltd was setup in 2014, it's status at Companies House is "Active". We don't know the number of employees at Forest Vets Ltd. Davies, Emma Wynne, Ingham, Lauren Elizabeth, Ingham, Timothy John, Johnson, Dominic, Walker, Graham John, Walker, Sarah are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Emma Wynne 07 April 2015 16 August 2018 1
INGHAM, Lauren Elizabeth 07 April 2015 16 August 2018 1
INGHAM, Timothy John 23 March 2015 16 August 2018 1
JOHNSON, Dominic 23 March 2015 16 August 2018 1
WALKER, Graham John 01 April 2014 16 August 2018 1
WALKER, Sarah 07 April 2015 16 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 09 April 2020
AA01 - Change of accounting reference date 20 March 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
AA - Annual Accounts 16 September 2019
AA01 - Change of accounting reference date 08 August 2019
AA01 - Change of accounting reference date 16 May 2019
CS01 - N/A 09 April 2019
PSC05 - N/A 19 March 2019
AA01 - Change of accounting reference date 03 October 2018
MR04 - N/A 20 September 2018
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 10 September 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC02 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 June 2015
MR01 - N/A 28 May 2015
SH01 - Return of Allotment of shares 12 May 2015
AP01 - Appointment of director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA01 - Change of accounting reference date 03 March 2015
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.