About

Registered Number: 04793125
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU,

 

Westwood Veterinary Practice Ltd was founded on 10 June 2003. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Debbie 10 June 2003 23 July 2014 1
HUGHES, Keith Stuart 10 June 2003 23 July 2014 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 14 April 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 03 May 2019
PSC05 - N/A 13 February 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 14 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 18 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 29 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 06 February 2015
AA01 - Change of accounting reference date 13 November 2014
MR04 - N/A 03 October 2014
RESOLUTIONS - N/A 18 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2009 Fully Satisfied

N/A

Debenture 02 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.