About

Registered Number: 06497266
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3, The Depot, Hanwood, Shrewsbury, SY5 8NY

 

Having been setup in 2008, Shropshire Farm Vets Ltd are based in Shrewsbury, it has a status of "Active". The company has 2 directors listed as Thomas, Tia, Cothercroft Services Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Tia 05 March 2019 - 1
COTHERCROFT SERVICES LIMITED 04 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
AA - Annual Accounts 08 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2019
SH08 - Notice of name or other designation of class of shares 06 November 2019
RESOLUTIONS - N/A 05 November 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 19 December 2018
AP02 - Appointment of corporate director 26 October 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 02 January 2018
AAMD - Amended Accounts 26 October 2017
MR04 - N/A 28 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 04 April 2014
MR05 - N/A 24 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 November 2013
CERTNM - Change of name certificate 12 April 2013
CONNOT - N/A 12 April 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 17 December 2012
SH08 - Notice of name or other designation of class of shares 17 December 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 11 December 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
225 - Change of Accounting Reference Date 03 July 2008
395 - Particulars of a mortgage or charge 25 April 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.