About

Registered Number: 05516945
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Exeter Road, Crediton, Devon, EX17 3BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.