About

Registered Number: 04602892
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

Founded in 2002, Taverham Veterinary Practice Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of the company are Bannock, Bridget Jocelyn, Pitcher, Catherine Elizabeth, Robertson, Thomas Robert Alexander. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Thomas Robert Alexander 20 December 2010 22 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BANNOCK, Bridget Jocelyn 27 November 2002 11 December 2003 1
PITCHER, Catherine Elizabeth 12 December 2003 21 April 2015 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 09 June 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 26 November 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 14 March 2019
AA - Annual Accounts 02 January 2019
PSC05 - N/A 28 November 2018
CS01 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA01 - Change of accounting reference date 02 October 2018
CH01 - Change of particulars for director 02 August 2018
AD01 - Change of registered office address 03 May 2018
MR04 - N/A 01 May 2018
RESOLUTIONS - N/A 08 February 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
PSC05 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
PSC02 - N/A 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
PSC07 - N/A 24 January 2018
AD01 - Change of registered office address 24 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 08 October 2015
MR01 - N/A 01 October 2015
TM02 - Termination of appointment of secretary 18 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AP01 - Appointment of director 17 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 January 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 06 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
363s - Annual Return 31 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
225 - Change of Accounting Reference Date 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Fully Satisfied

N/A

Mortgage deed 01 July 2011 Fully Satisfied

N/A

Debenture deed 28 February 2011 Fully Satisfied

N/A

Debenture 11 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.