About

Registered Number: 05014661
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Having been setup in 2004, Willow Veterinary Care Ltd are based in Bristol, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Joanna Clare 14 January 2004 27 December 2013 1
JOHNSTONE, Robert Kennedy 14 January 2004 12 January 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 26 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
CS01 - N/A 28 January 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 25 June 2019
AA01 - Change of accounting reference date 09 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 25 April 2018
AA01 - Change of accounting reference date 08 February 2018
CS01 - N/A 26 January 2018
RESOLUTIONS - N/A 22 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC05 - N/A 09 August 2017
AD01 - Change of registered office address 09 August 2017
MR04 - N/A 09 August 2017
CC04 - Statement of companies objects 10 February 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 19 January 2017
AD01 - Change of registered office address 18 January 2017
MR01 - N/A 17 January 2017
AD01 - Change of registered office address 16 January 2017
AA01 - Change of accounting reference date 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
RP04 - N/A 19 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 17 July 2012
RESOLUTIONS - N/A 10 July 2012
SH08 - Notice of name or other designation of class of shares 10 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.