About

Registered Number: 03495054
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER

 

Founded in 1998, Veterinary Enterprises & Trading Ltd are based in Diss, Norfolk, it has a status of "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 01 April 2019 - 1
CLEAL, Rebecca Anne 01 January 2013 28 September 2017 1
COXON, Paul Daryl 11 March 2010 31 December 2012 1
GILLIGAN, Richard Aidan John 28 September 2017 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 30 April 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 January 2018
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
MR04 - N/A 21 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AA - Annual Accounts 07 January 2011
AA01 - Change of accounting reference date 26 November 2010
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 29 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
RESOLUTIONS - N/A 19 March 2010
AD04 - Change of location of company records to the registered office 19 March 2010
AD01 - Change of registered office address 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AP03 - Appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
MEM/ARTS - N/A 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
363a - Annual Return 19 February 2009
353 - Register of members 06 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
CERTNM - Change of name certificate 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
287 - Change in situation or address of Registered Office 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
RESOLUTIONS - N/A 12 March 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 08 August 2002
AA - Annual Accounts 26 July 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
RESOLUTIONS - N/A 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
363s - Annual Return 06 February 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
AA - Annual Accounts 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
RESOLUTIONS - N/A 14 April 2001
395 - Particulars of a mortgage or charge 28 February 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
AA - Annual Accounts 21 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 28 October 1999
395 - Particulars of a mortgage or charge 28 October 1999
CERTNM - Change of name certificate 15 July 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 26 January 1999
225 - Change of Accounting Reference Date 11 November 1998
395 - Particulars of a mortgage or charge 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Fully Satisfied

N/A

Deed of accession in respect of a debenture dated 4 october 2007 and 11 March 2010 Fully Satisfied

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Legal mortgage 23 February 2001 Fully Satisfied

N/A

Legal mortgage 10 April 2000 Fully Satisfied

N/A

Legal mortgage 20 October 1999 Fully Satisfied

N/A

Legal mortgage 20 October 1999 Fully Satisfied

N/A

Mortgage debenture 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.