About

Registered Number: 04404769
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 103 Bradley House, Radcliffe Moor Road, Bolton, Lancs, BL2 6RT

 

Trafford Veterinary Centre Ltd was founded on 27 March 2002 and has its registered office in Bolton, it's status is listed as "Active". Austin, Kathryn, Aldridge, Paul are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Paul 27 March 2002 06 November 2004 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Kathryn 27 March 2002 06 November 2004 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 01 April 2017
AAMD - Amended Accounts 18 January 2017
AA - Annual Accounts 12 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AP04 - Appointment of corporate secretary 10 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 06 April 2003
395 - Particulars of a mortgage or charge 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2004 Outstanding

N/A

Debenture 31 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.