About

Registered Number: 02966536
Date of Incorporation: 09/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Headland House Chord Business Park, London Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2BQ

 

The College of Animal Welfare Ltd was founded on 09 September 1994 with its registered office in Cambridgeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Branson, Peter Jeremy is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSON, Peter Jeremy 29 October 2003 04 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 September 2014
CH03 - Change of particulars for secretary 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 19 February 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
225 - Change of Accounting Reference Date 09 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 12 May 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 24 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 02 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 22 October 1996
RESOLUTIONS - N/A 20 August 1996
AA - Annual Accounts 20 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1996
RESOLUTIONS - N/A 20 June 1996
363b - Annual Return 12 June 1996
MISC - Miscellaneous document 09 May 1996
287 - Change in situation or address of Registered Office 19 March 1996
CERTNM - Change of name certificate 22 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
288 - N/A 14 October 1994
288 - N/A 14 October 1994
NEWINC - New incorporation documents 09 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.