About

Registered Number: 03880332
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1 Harrier Court, Airfield Business Park, Elvington, York, North Yorkshire, YO41 4EA,

 

Having been setup in 1999, Vet Way Ltd has its registered office in York in North Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Painter, Elizabeth Jane, Moore, Brenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Brenda 19 November 1999 10 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PAINTER, Elizabeth Jane 21 March 2001 20 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 November 2019
AD01 - Change of registered office address 04 September 2019
AD01 - Change of registered office address 01 September 2019
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2013
CH01 - Change of particulars for director 14 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 27 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 December 2008
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 04 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 November 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 30 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 December 2002
CERTNM - Change of name certificate 20 June 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
225 - Change of Accounting Reference Date 21 December 2001
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 25 June 2001
AA - Annual Accounts 24 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
225 - Change of Accounting Reference Date 07 March 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.