About

Registered Number: 04459814
Date of Incorporation: 12/06/2002 (22 years ago)
Company Status: Active
Registered Address: The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU,

 

Based in Bristol, Steffan Veterinary Services Ltd was registered on 12 June 2002, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, James Paul, Dr 01 July 2015 15 May 2018 1
THOMAS, James Oliver 12 June 2002 15 May 2018 1
THOMAS, Richard John 12 June 2002 15 May 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
CS01 - N/A 12 June 2020
GUARANTEE2 - N/A 05 June 2020
AGREEMENT2 - N/A 05 June 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
CS01 - N/A 26 June 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 14 March 2019
AA - Annual Accounts 06 February 2019
PSC05 - N/A 20 November 2018
AA01 - Change of accounting reference date 03 October 2018
CS01 - N/A 25 June 2018
RESOLUTIONS - N/A 08 June 2018
TM01 - Termination of appointment of director 17 May 2018
PSC07 - N/A 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC02 - N/A 17 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 09 February 2018
RP04AR01 - N/A 05 February 2018
RP04CS01 - N/A 08 January 2018
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 June 2016
SH08 - Notice of name or other designation of class of shares 22 March 2016
SH01 - Return of Allotment of shares 21 March 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.