About

Registered Number: 06346339
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU,

 

Founded in 2007, The Croft Veterinary Centre (Wolverhampton) Ltd has its registered office in Bristol, it's status at Companies House is "Active". This business has 5 directors listed as Ambrose, Amanda Dawn, Cashmore, Stuart, Fletcher, Karen Susan, Goulding, John Ross, Tottey, Helen Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Amanda Dawn 22 February 2013 30 September 2015 1
CASHMORE, Stuart 29 October 2015 29 February 2016 1
FLETCHER, Karen Susan 22 February 2013 30 September 2015 1
GOULDING, John Ross 17 August 2007 29 February 2016 1
TOTTEY, Helen Wendy 17 August 2007 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 01 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 13 September 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 13 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 13 June 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 08 June 2017
AA01 - Change of accounting reference date 24 May 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 02 September 2016
CS01 - N/A 30 August 2016
AA01 - Change of accounting reference date 25 July 2016
RESOLUTIONS - N/A 17 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AD01 - Change of registered office address 07 March 2016
MR04 - N/A 07 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 19 August 2013
CERTNM - Change of name certificate 24 April 2013
RESOLUTIONS - N/A 18 March 2013
RESOLUTIONS - N/A 15 March 2013
CONNOT - N/A 15 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 02 November 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.