About

Registered Number: 05947669
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Based in Bristol, Usk Veterinary Centre Ltd was registered on 26 September 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Mervyn John 26 September 2006 13 April 2017 1
HUXLEY, Philip James 26 September 2006 13 April 2017 1
MITCHELL, Kenneth Alastair 26 September 2006 13 April 2017 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 14 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
CS01 - N/A 02 October 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
PSC05 - N/A 08 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 June 2018
AA01 - Change of accounting reference date 07 June 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 20 December 2017
PSC05 - N/A 13 October 2017
CS01 - N/A 10 October 2017
PSC07 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
AA01 - Change of accounting reference date 02 August 2017
MR04 - N/A 12 June 2017
RESOLUTIONS - N/A 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AD01 - Change of registered office address 03 May 2017
MR05 - N/A 07 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 04 April 2009
RESOLUTIONS - N/A 09 February 2009
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.