S.P.A. Veterinary Services Ltd was registered on 07 March 2007 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Morrison, Clare, Morrison, Thomas Edmund, New, Rebecca Helen, Alderman, Kathryn, Pigott, Sarah, Pigott, William for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Clare | 08 May 2014 | - | 1 |
MORRISON, Thomas Edmund | 29 April 2016 | - | 1 |
NEW, Rebecca Helen | 29 April 2016 | - | 1 |
ALDERMAN, Kathryn | 01 July 2014 | 27 July 2020 | 1 |
PIGOTT, Sarah | 01 July 2014 | 07 April 2017 | 1 |
PIGOTT, William | 07 March 2007 | 07 April 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 31 July 2020 | |
PSC02 - N/A | 31 July 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 16 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 16 March 2018 | |
PSC07 - N/A | 16 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
RESOLUTIONS - N/A | 09 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM02 - Termination of appointment of secretary | 07 April 2017 | |
CS01 - N/A | 22 March 2017 | |
RESOLUTIONS - N/A | 20 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 20 October 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
RESOLUTIONS - N/A | 06 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
RESOLUTIONS - N/A | 15 July 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 July 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AP01 - Appointment of director | 04 August 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
AP01 - Appointment of director | 16 May 2014 | |
RESOLUTIONS - N/A | 17 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 09 April 2009 | |
363s - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 27 August 2008 | |
NEWINC - New incorporation documents | 07 March 2007 |