Having been setup in 2006, Preston Vets4pets Ltd has its registered office in Handforth in Cheshire, it's status at Companies House is "Active". The current directors of the business are listed as Harrison, Andrew Graham, Rogerson, James Davie, Mason, Chris John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Andrew Graham | 19 January 2009 | - | 1 |
ROGERSON, James Davie | 01 February 2013 | - | 1 |
MASON, Chris John | 02 January 2007 | 26 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 11 June 2018 | |
PSC02 - N/A | 04 April 2018 | |
PSC07 - N/A | 29 March 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 03 February 2017 | |
CH01 - Change of particulars for director | 30 January 2017 | |
CH01 - Change of particulars for director | 30 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AD01 - Change of registered office address | 15 May 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AP02 - Appointment of corporate director | 05 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 13 May 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 | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 18 May 2007 | |
225 - Change of Accounting Reference Date | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2007 | |
NEWINC - New incorporation documents | 10 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 November 2011 | Outstanding |
N/A |
Debenture deed | 20 October 2011 | Outstanding |
N/A |
Legal charge | 05 April 2007 | Fully Satisfied |
N/A |
Debenture | 22 February 2007 | Fully Satisfied |
N/A |