-
SOUTH LAKES VETERINARY CENTRE LIMITED - The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU, United Kingdom
Company Information
- Company registration number
- 07147058
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chocolate Factory Somerdale
- Keynsham
- Bristol
- BS31 2AU
- England The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU, England UK
Management
- Managing Directors
- GILLINGS, Mark Andrew
- CHAPMAN, Donna Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-04
- Age Of Company 2010-02-04 14 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Tracy Marion Joy Malham
- Independent Vetcare Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2023-02-18
- Last Date: 2022-02-04
-
SOUTH LAKES VETERINARY CENTRE LIMITED Company Description
- SOUTH LAKES VETERINARY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07147058. Its current trading status is "live". It was registered 2010-02-04. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2019-04-18.It can be contacted at The Chocolate Factory Somerdale .
Get SOUTH LAKES VETERINARY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: South Lakes Veterinary Centre Limited - The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU, United Kingdom
- 2010-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUTH LAKES VETERINARY CENTRE 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 2022
-
confirmation-statement-with-no-updates (2022-02-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-18) - CS01
-
legacy (2021-06-23) - AGREEMENT2
-
legacy (2021-06-23) - GUARANTEE2
-
legacy (2021-06-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-23) - AA
-
change-person-director-company-with-change-date (2021-10-25) - CH01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-02-18) - AA01
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-01-08) - AA
-
confirmation-statement-with-updates (2020-02-14) - CS01
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
appoint-person-director-company-with-name-date (2020-06-25) - AP01
-
termination-director-company-with-name-termination-date (2020-06-24) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-18) - AP01
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
mortgage-satisfy-charge-full (2019-04-23) - MR04
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC02
-
resolution (2019-05-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
-
change-account-reference-date-company-previous-shortened (2019-08-13) - AA01
-
change-to-a-person-with-significant-control (2019-08-19) - PSC05
-
appoint-person-director-company-with-name-date (2019-09-19) - AP01
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-23) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-22) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
-
change-person-director-company-with-change-date (2012-03-01) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-06) - AA
-
change-account-reference-date-company-previous-shortened (2010-12-06) - AA01
-
legacy (2010-07-06) - MG01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
incorporation-company (2010-02-04) - NEWINC