About

Registered Number: 06144856
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Centaur House, 228 Painswick Road, Gloucester, GL4 4PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.