About

Registered Number: 04529070
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Based in Bristol, West Midlands Vets Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Hillman, Richard William, Cave, Douglas Stephen, Hillman, Richard William, Mucklow, Steven Mark, Perry, Simon Nicholas John, Rowland, Michael Geoffrey, Speer, John Leslie James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Douglas Stephen 06 September 2002 21 December 2017 1
HILLMAN, Richard William 06 September 2002 21 December 2017 1
MUCKLOW, Steven Mark 06 September 2002 28 August 2014 1
PERRY, Simon Nicholas John 06 September 2002 25 July 2016 1
ROWLAND, Michael Geoffrey 06 September 2002 28 August 2014 1
SPEER, John Leslie James 06 September 2002 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HILLMAN, Richard William 25 July 2016 21 December 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 05 June 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
AA01 - Change of accounting reference date 14 March 2019
PSC05 - N/A 04 October 2018
CS01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 29 June 2018
AD01 - Change of registered office address 25 April 2018
TM02 - Termination of appointment of secretary 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC02 - N/A 12 January 2018
AD01 - Change of registered office address 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
MA - Memorandum and Articles 10 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 03 April 2017
AP03 - Appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 03 March 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 September 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 12 December 2005
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 10 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Fully Satisfied

N/A

Mortgage 15 January 2008 Fully Satisfied

N/A

Mortgage 09 May 2006 Fully Satisfied

N/A

Mortgage 09 December 2005 Fully Satisfied

N/A

Mortgage 07 October 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Mortgage debenture 30 April 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.