About

Registered Number: 04909630
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Established in 2003, Mapperley Vets4pets Ltd have registered office in Handforth, it's status is listed as "Active". There is one director listed as Stockham, Elizabeth Anna Barbara for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKHAM, Elizabeth Anna Barbara 17 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 October 2018
PSC02 - N/A 04 April 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 09 December 2015
MR04 - N/A 09 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 September 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 September 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 16 October 2007
MEM/ARTS - N/A 14 September 2007
CERTNM - Change of name certificate 03 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363a - Annual Return 12 October 2004
AA - Annual Accounts 27 September 2004
225 - Change of Accounting Reference Date 16 February 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2008 Fully Satisfied

N/A

Debenture 22 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.