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.
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 |
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 |
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 |