Having been setup in 2012, Yeovil Vets4pets Ltd have registered office in Handforth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stonier, Louise, Companion Care Management Services Limited, Alston, Sharon Louise, Briault, Fiona Jayne, Companion Care Management Services Limited. We do not know the number of employees at Yeovil Vets4pets Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALSTON, Sharon Louise | 28 May 2014 | 31 January 2017 | 1 |
BRIAULT, Fiona Jayne | 31 January 2017 | 30 November 2018 | 1 |
COMPANION CARE MANAGEMENT SERVICES LIMITED | 12 May 2014 | 26 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONIER, Louise | 23 May 2012 | 12 May 2014 | 1 |
COMPANION CARE MANAGEMENT SERVICES LIMITED | 12 May 2014 | 26 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 07 January 2020 | |
PARENT_ACC - N/A | 07 January 2020 | |
AGREEMENT2 - N/A | 07 January 2020 | |
GUARANTEE2 - N/A | 07 January 2020 | |
CS01 - N/A | 28 August 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 06 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CH01 - Change of particulars for director | 06 April 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 14 November 2015 | |
MR01 - N/A | 01 October 2015 | |
MR01 - N/A | 01 October 2015 | |
SH01 - Return of Allotment of shares | 30 September 2015 | |
SH01 - Return of Allotment of shares | 29 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AP04 - Appointment of corporate secretary | 05 November 2014 | |
AP02 - Appointment of corporate director | 05 November 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
TM02 - Termination of appointment of secretary | 24 October 2014 | |
AA - Annual Accounts | 16 October 2014 | |
RESOLUTIONS - N/A | 26 June 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
AP01 - Appointment of director | 20 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
CERTNM - Change of name certificate | 22 May 2014 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 22 May 2014 | |
CONNOT - N/A | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 12 May 2014 | |
AP01 - Appointment of director | 12 May 2014 | |
TM01 - Termination of appointment of director | 12 May 2014 | |
TM01 - Termination of appointment of director | 12 May 2014 | |
AP04 - Appointment of corporate secretary | 12 May 2014 | |
AP02 - Appointment of corporate director | 12 May 2014 | |
AA01 - Change of accounting reference date | 16 April 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 24 May 2013 | |
NEWINC - New incorporation documents | 23 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2015 | Outstanding |
N/A |
A registered charge | 29 September 2015 | Outstanding |
N/A |