About

Registered Number: 05115515
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Wellpets Ltd was registered on 29 April 2004, it's status at Companies House is "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Vincent 29 April 2004 02 October 2018 1
WOOD, James Somerville Scott 08 February 2005 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Barbara Ann 29 April 2004 02 October 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 May 2020
AA01 - Change of accounting reference date 20 March 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 20 August 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 14 November 2018
RESOLUTIONS - N/A 17 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
PSC02 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
PSC07 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 03 June 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 April 2008
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363a - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
MEM/ARTS - N/A 02 March 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.