About

Registered Number: 07218878
Date of Incorporation: 09/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Founded in 2010, Foxcotte Veterinary Clinics Ltd are based in Bristol, it's status at Companies House is "Active". Griffiths, Geraint, Woods, Alan are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Geraint 01 June 2010 07 July 2015 1
WOODS, Alan 09 April 2010 07 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 21 April 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 25 June 2019
CS01 - N/A 16 April 2019
AA01 - Change of accounting reference date 14 March 2019
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 11 September 2017
RESOLUTIONS - N/A 22 August 2017
PSC05 - N/A 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AD01 - Change of registered office address 09 August 2017
MR04 - N/A 09 August 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 29 March 2017
AP01 - Appointment of director 02 February 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 07 October 2015
RESOLUTIONS - N/A 20 July 2015
SH01 - Return of Allotment of shares 20 July 2015
RESOLUTIONS - N/A 17 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2015
SH08 - Notice of name or other designation of class of shares 17 July 2015
MR01 - N/A 11 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 02 November 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 11 January 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
RESOLUTIONS - N/A 16 September 2010
NEWINC - New incorporation documents 09 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Fully Satisfied

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.