-
SHROPSHIRE FARM VETS LIMITED - Unit 3, The Depot, Hanwood, Shrewsbury, SY5 8NY, United Kingdom
Company Information
- Company registration number
- 06497266
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3, The Depot
- Hanwood
- Shrewsbury
- SY5 8NY Unit 3, The Depot, Hanwood, Shrewsbury, SY5 8NY UK
Management
- Managing Directors
- DRIESEN, Roel
- MACPHERSON, Alistair Murray
- MARSDEN, James
- O'SULLIVAN, Timothy
- THOMAS, Tia
- COTHERCROFT SERVICES LIMITED
- Company secretaries
- MACPHERSON, Alistair Murray
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-07
- Age Of Company 2008-02-07 16 years
- SIC/NACE
- 75000
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MACPHERSON O'SULLIVAN LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-02-07
- Annual Return
- Due Date: 2022-02-01
- Last Date: 2021-01-18
-
SHROPSHIRE FARM VETS LIMITED Company Description
- SHROPSHIRE FARM VETS LIMITED is a ltd registered in United Kingdom with the Company reg no 06497266. Its current trading status is "live". It was registered 2008-02-07. It was previously called MACPHERSON O'SULLIVAN LIMITED. It has declared SIC or NACE codes as "75000". It has 6 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-07.It can be contacted at Unit 3, The Depot .
Get SHROPSHIRE FARM VETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shropshire Farm Vets Limited - Unit 3, The Depot, Hanwood, Shrewsbury, SY5 8NY, United Kingdom
- 2008-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHROPSHIRE FARM VETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-02-01) - CH01
-
confirmation-statement-with-updates (2021-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
-
capital-name-of-class-of-shares (2021-08-13) - SH08
-
resolution (2021-08-14) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-31) - CH01
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-08) - AA
-
capital-alter-shares-subdivision (2019-11-06) - SH02
-
capital-name-of-class-of-shares (2019-11-06) - SH08
-
resolution (2019-11-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-18) - AP01
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
appoint-corporate-director-company-with-name-date (2018-10-26) - AP02
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
-
change-person-director-company-with-change-date (2018-01-08) - CH01
-
change-person-director-company-with-change-date (2018-01-02) - CH01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-10) - CH01
-
mortgage-satisfy-charge-full (2017-09-28) - MR04
-
change-person-secretary-company-with-change-date (2017-02-10) - CH03
-
accounts-amended-with-made-up-date (2017-10-26) - AAMD
-
accounts-with-accounts-type-unaudited-abridged (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
mortgage-charge-whole-release-with-charge-number (2014-03-24) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-04) - MR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-04-12) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
change-of-name-notice (2013-04-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
appoint-person-director-company-with-name (2013-02-06) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
resolution (2012-12-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-12-17) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
change-person-secretary-company-with-change-date (2012-02-13) - CH03
-
change-person-director-company-with-change-date (2012-02-13) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
change-person-director-company-with-change-date (2010-03-02) - CH01
-
change-person-director-company-with-change-date (2010-02-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-11) - AA
-
resolution (2009-03-24) - RESOLUTIONS
-
legacy (2009-03-19) - 363a
-
legacy (2009-03-05) - 288a
-
legacy (2009-03-05) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-04-25) - 395
-
incorporation-company (2008-02-07) - NEWINC
-
legacy (2008-07-03) - 225