About

Registered Number: 07003578
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Gilmore Pet Surgery Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Rwl Registrars Limited, Davis, Amanda Jane, Gilmore, Pamela Joan, Gilmore, Stephen. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Amanda Jane 11 May 2018 30 September 2019 1
GILMORE, Pamela Joan 09 September 2009 11 May 2018 1
GILMORE, Stephen 09 September 2009 11 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 28 August 2009 28 August 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 17 June 2020
PARENT_ACC - N/A 17 June 2020
GUARANTEE2 - N/A 05 June 2020
AGREEMENT2 - N/A 05 June 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 13 March 2019
AA - Annual Accounts 06 February 2019
AA01 - Change of accounting reference date 03 October 2018
CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 11 June 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
PSC02 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
RESOLUTIONS - N/A 04 September 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.