-
WEST MIDLANDS VETS LIMITED - The Chocolate Factory, Keynsham, Bristol, BS31 2AU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04529070
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Chocolate Factory
- Keynsham
- Bristol
- BS31 2AU The Chocolate Factory, Keynsham, Bristol, BS31 2AU UK
Management
- Geschäftsführung
- CHAPMAN, Donna Louise
- GILLINGS, Mark Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.09.2002
- Alter der Firma 2002-09-06 21 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Dr Douglas Stephen Cave
- -
- -
- Independent Vetcare Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-09-06
- Jahresmeldung
- Fälligkeit: 2020-11-04
- Letzte Einreichung: 2019-09-23
-
WEST MIDLANDS VETS LIMITED Firmenbeschreibung
- WEST MIDLANDS VETS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04529070. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.09.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.09.2012.Die Firma kann schriftlich über The Chocolate Factory erreicht werden.
Jetzt sichern WEST MIDLANDS VETS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: West Midlands Vets Limited - The Chocolate Factory, Keynsham, Bristol, BS31 2AU, Grossbritannien
- 2002-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEST MIDLANDS VETS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-06-25) - AP01
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
termination-director-company-with-name-termination-date (2020-06-24) - TM01
-
accounts-with-accounts-type-dormant (2020-06-05) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
appoint-person-director-company-with-name-date (2019-09-19) - AP01
-
accounts-with-accounts-type-full (2019-06-25) - AA
-
change-account-reference-date-company-previous-shortened (2019-03-14) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-12) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-12) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-12) - AD01
-
mortgage-satisfy-charge-full (2018-01-12) - MR04
-
memorandum-articles (2018-01-10) - MA
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
termination-secretary-company-with-name-termination-date (2018-01-12) - TM02
-
change-to-a-person-with-significant-control (2018-10-04) - PSC05
-
confirmation-statement-with-updates (2018-10-04) - CS01
-
cessation-of-a-person-with-significant-control (2018-10-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
change-account-reference-date-company-previous-extended (2018-06-29) - AA01
-
termination-secretary-company (2018-01-15) - TM02
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-25) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
termination-secretary-company-with-name-termination-date (2016-10-10) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
-
termination-director-company-with-name-termination-date (2016-10-10) - TM01
-
appoint-person-secretary-company-with-name-date (2016-10-10) - AP03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-07-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
termination-director-company-with-name-termination-date (2014-09-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
change-person-director-company-with-change-date (2014-07-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-08) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
change-person-director-company-with-change-date (2010-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-11) - 288c
-
gazette-notice-compulsary (2009-02-17) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
gazette-filings-brought-up-to-date (2009-02-21) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-09-08) - AA
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-12) - AA
-
legacy (2008-02-02) - 288a
-
legacy (2008-02-02) - 288b
-
legacy (2008-01-17) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-07) - AA
-
legacy (2007-09-10) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-03) - AA
-
legacy (2006-05-17) - 395
-
legacy (2006-11-09) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 395
-
legacy (2005-10-17) - 363s
-
legacy (2005-10-13) - 395
-
legacy (2005-10-10) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-08-08) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-07-16) - AA
-
legacy (2004-05-20) - 395
keyboard_arrow_right 2003
-
legacy (2003-05-03) - 88(2)R
-
legacy (2003-12-01) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-24) - 288b
-
legacy (2002-12-24) - 287
-
legacy (2002-12-24) - 288a
-
incorporation-company (2002-09-06) - NEWINC