St Boniface Veterinary Clinic Ltd was founded on 25 July 2005 and has its registered office in Crediton, Devon. This organisation has 4 directors listed as Dawe, Tina Christine, Kemmish, Antony Richard, Kemmish, Marie, Mcelligott, William Sylvester at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMMISH, Antony Richard | 01 May 2006 | - | 1 |
KEMMISH, Marie | 01 November 2008 | - | 1 |
MCELLIGOTT, William Sylvester | 25 July 2005 | 26 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWE, Tina Christine | 25 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
CH01 - Change of particulars for director | 29 July 2020 | |
CH01 - Change of particulars for director | 29 July 2020 | |
CH03 - Change of particulars for secretary | 29 July 2020 | |
PSC04 - N/A | 29 July 2020 | |
PSC04 - N/A | 29 July 2020 | |
AA - Annual Accounts | 09 July 2020 | |
MR04 - N/A | 27 February 2020 | |
MR04 - N/A | 19 August 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC04 - N/A | 22 January 2019 | |
PSC04 - N/A | 22 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 16 June 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
CH01 - Change of particulars for director | 29 August 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AD01 - Change of registered office address | 23 May 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
MG01 - Particulars of a mortgage or charge | 18 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
225 - Change of Accounting Reference Date | 25 October 2007 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
363a - Annual Return | 10 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
NEWINC - New incorporation documents | 25 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 31 October 2011 | Fully Satisfied |
N/A |
Debenture | 17 June 2011 | Fully Satisfied |
N/A |
Debenture | 13 November 2007 | Fully Satisfied |
N/A |