About

Registered Number: 05772763
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

Based in Shirley, West Midlands, The Chess Veterinary Clinic Ltd was established in 2006, it's status is listed as "Active". The companies directors are Hedges, Philip George Thomas, Hedges, Katrina. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGES, Katrina 06 April 2006 17 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HEDGES, Philip George Thomas 06 April 2006 17 August 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 September 2020
AA01 - Change of accounting reference date 20 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
PSC02 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AD01 - Change of registered office address 19 August 2020
MR04 - N/A 08 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH03 - Change of particulars for secretary 21 April 2020
PSC04 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
AD01 - Change of registered office address 21 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 April 2018
AD01 - Change of registered office address 08 January 2018
AA01 - Change of accounting reference date 31 May 2017
MR01 - N/A 24 May 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 11 June 2007
363s - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.