About

Registered Number: 04062834
Date of Incorporation: 31/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Summerhill Veterinary Centre Ltd was founded on 31 August 2000 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Daw, Nicholas Charles, Allen, James Guy, Allen, Natalie Lynne, Allen, Nicola are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, James Guy 15 September 2000 20 December 2016 1
ALLEN, Natalie Lynne 02 September 2014 20 December 2016 1
ALLEN, Nicola 15 September 2000 13 May 2010 1
Secretary Name Appointed Resigned Total Appointments
DAW, Nicholas Charles 15 September 2000 14 February 2002 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 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
CS01 - N/A 02 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 03 May 2018
AA01 - Change of accounting reference date 18 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 September 2017
MR04 - N/A 12 June 2017
MR04 - N/A 12 June 2017
MR04 - N/A 12 June 2017
MR04 - N/A 12 June 2017
MR04 - N/A 12 June 2017
AA01 - Change of accounting reference date 19 April 2017
RESOLUTIONS - N/A 27 January 2017
AP01 - Appointment of director 11 January 2017
AD01 - Change of registered office address 29 December 2016
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 13 September 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
TM01 - Termination of appointment of director 14 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 June 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 10 August 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 27 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
363s - Annual Return 24 August 2001
225 - Change of Accounting Reference Date 15 May 2001
CERTNM - Change of name certificate 03 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2012 Fully Satisfied

N/A

Legal charge 29 July 2008 Fully Satisfied

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Legal charge 18 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.