About

Registered Number: 05988187
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 60 Brecon Road, Abergavenny, Monmouthshire, NP7 7RB

 

Established in 2006, Riverside Veterinary Care Ltd have registered office in Monmouthshire, it has a status of "Active". We don't know the number of employees at the business. Rippin, Helen Rhiain, Davies, Glynne Llewellyn, Hassall, David are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPPIN, Helen Rhiain 31 October 2018 - 1
DAVIES, Glynne Llewellyn 03 November 2006 31 January 2011 1
HASSALL, David 03 November 2006 31 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 01 May 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 13 November 2018
CS01 - N/A 13 November 2018
RESOLUTIONS - N/A 25 October 2018
SH01 - Return of Allotment of shares 24 October 2018
SH08 - Notice of name or other designation of class of shares 24 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 November 2016
SH06 - Notice of cancellation of shares 20 June 2016
SH03 - Return of purchase of own shares 24 May 2016
AA - Annual Accounts 23 May 2016
TM01 - Termination of appointment of director 16 May 2016
SH01 - Return of Allotment of shares 21 March 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 04 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
RESOLUTIONS - N/A 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.