About

Registered Number: 07195200
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Based in Bristol, Springfield Veterinary Centre Ltd was setup in 2010, it's status at Companies House is "Active". This business has 4 directors listed as White, Venessa, White, William John, Williams, Charles, Williams, Shirley at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Venessa 01 April 2010 05 April 2017 1
WHITE, William John 18 March 2010 12 July 2018 1
WILLIAMS, Charles 18 March 2010 12 July 2018 1
WILLIAMS, Shirley 01 April 2010 12 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 17 June 2020
PARENT_ACC - N/A 17 June 2020
GUARANTEE2 - N/A 05 June 2020
AGREEMENT2 - N/A 05 June 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 17 July 2019
AA01 - Change of accounting reference date 17 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 May 2019
PSC05 - N/A 15 March 2019
AA01 - Change of accounting reference date 04 October 2018
AA - Annual Accounts 02 October 2018
RESOLUTIONS - N/A 31 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
PSC02 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
PSC07 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2018
PSC07 - N/A 04 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 April 2011
SH01 - Return of Allotment of shares 10 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.