About

Registered Number: 08747388
Date of Incorporation: 24/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Having been setup in 2013, Kingsteignton Vets Ltd have registered office in Bristol, it's status is listed as "Active". Kingsteignton Vets Ltd has 3 directors listed as Baldwin, David George, Liebermann, Howard Napier, Lloyd, Nicholas at Companies House. Currently we aren't aware of the number of employees at the Kingsteignton Vets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, David George 24 October 2013 31 December 2014 1
LIEBERMANN, Howard Napier 24 October 2013 07 June 2017 1
LLOYD, Nicholas 24 October 2013 07 June 2017 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 05 June 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 26 November 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 27 November 2018
PSC05 - N/A 27 November 2018
AA - Annual Accounts 15 June 2018
AA01 - Change of accounting reference date 07 June 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 25 April 2018
AA01 - Change of accounting reference date 06 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 24 November 2017
PSC07 - N/A 27 August 2017
MR04 - N/A 27 August 2017
MR04 - N/A 27 August 2017
MR04 - N/A 27 August 2017
PSC02 - N/A 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 21 August 2017
PSC07 - N/A 21 August 2017
AD01 - Change of registered office address 21 July 2017
RESOLUTIONS - N/A 04 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 July 2015
AA01 - Change of accounting reference date 23 January 2015
AR01 - Annual Return 12 November 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
MR01 - N/A 11 December 2013
AA01 - Change of accounting reference date 05 November 2013
NEWINC - New incorporation documents 24 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.