About

Registered Number: 05159186
Date of Incorporation: 21/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Leeman House Station Business Park, Holgate Park Drive, York, North Yorkshire, YO26 4GB,

 

Shipston Veterinary Centre Ltd was registered on 21 June 2004, it's status is listed as "Active". This company has 6 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Christopher Hugh Johnstone 21 June 2004 31 January 2020 1
BOURNE, Sarah Madeline 01 August 2008 31 January 2020 1
BUCHANAN, David 21 June 2004 31 July 2012 1
BUCHANAN, Patricia 01 August 2008 31 July 2012 1
FOSTER, Alexandra 01 August 2008 31 July 2017 1
FOSTER, Martin John 21 June 2004 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA01 - Change of accounting reference date 07 February 2020
RESOLUTIONS - N/A 06 February 2020
CC04 - Statement of companies objects 06 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AD01 - Change of registered office address 03 February 2020
SH01 - Return of Allotment of shares 11 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 26 January 2018
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 05 September 2017
SH08 - Notice of name or other designation of class of shares 30 August 2017
PSC07 - N/A 30 August 2017
RESOLUTIONS - N/A 25 August 2017
RESOLUTIONS - N/A 25 August 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 11 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 January 2013
SH06 - Notice of cancellation of shares 06 September 2012
SH03 - Return of purchase of own shares 06 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
RESOLUTIONS - N/A 28 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 16 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 29 June 2005
225 - Change of Accounting Reference Date 17 December 2004
SA - Shares agreement 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.