-
DORCHESTER VETS4PETS LIMITED - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08708025
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Epsom Avenue
- Stanley Green Trading Estate
- Handforth
- Cheshire
- SK9 3RN Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN UK
Management
- Geschäftsführung
- RANDALL, Anneli
- COMPANION CARE (SERVICES) LIMITED
- Prokuristen
- COMPANION CARE (SERVICES) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.2013
- Alter der Firma 2013-09-26 10 Jahre
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- Ms Aimee Elsden
- -
- Companion Care (Services) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-10-15
- Letzte Einreichung: 2022-10-01
-
DORCHESTER VETS4PETS LIMITED Firmenbeschreibung
- DORCHESTER VETS4PETS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08708025. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.09.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über Epsom Avenue erreicht werden.
Jetzt sichern DORCHESTER VETS4PETS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dorchester Vets4Pets Limited - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, Grossbritannien
- 2013-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DORCHESTER VETS4PETS 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 2023
-
resolution (2023-03-03) - RESOLUTIONS
-
legacy (2023-01-12) - GUARANTEE2
-
legacy (2023-01-12) - AGREEMENT2
-
legacy (2023-01-12) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-24) - MR01
-
appoint-person-director-company-with-name-date (2023-01-18) - AP01
-
termination-director-company-with-name-termination-date (2023-01-26) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-03) - CS01
-
appoint-person-director-company-with-name-date (2022-09-30) - AP01
-
termination-director-company-with-name-termination-date (2022-09-28) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-21) - AA
-
legacy (2022-03-21) - PARENT_ACC
-
legacy (2022-03-21) - GUARANTEE2
-
legacy (2022-03-21) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-04-14) - AGREEMENT2
-
legacy (2021-04-14) - PARENT_ACC
-
legacy (2021-04-14) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-10-01) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-14) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-08) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA
-
legacy (2020-01-07) - PARENT_ACC
-
legacy (2020-01-07) - GUARANTEE2
-
legacy (2020-01-07) - AGREEMENT2
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-15) - CS01
-
mortgage-satisfy-charge-full (2019-08-30) - MR04
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
cessation-of-a-person-with-significant-control (2019-03-01) - PSC07
-
change-to-a-person-with-significant-control (2019-03-01) - PSC05
-
termination-director-company-with-name-termination-date (2019-02-15) - TM01
-
accounts-with-accounts-type-small (2019-01-07) - AA
-
appoint-person-director-company-with-name-date (2019-02-15) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
confirmation-statement-with-updates (2018-10-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-01) - AA
-
confirmation-statement-with-updates (2017-10-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-08) - AA
-
confirmation-statement-with-updates (2016-09-26) - CS01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-06-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
accounts-with-accounts-type-full (2015-11-14) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-21) - AP01
-
resolution (2014-03-24) - RESOLUTIONS
-
capital-allotment-shares (2014-03-25) - SH01
-
capital-allotment-shares (2014-03-26) - SH01
-
change-account-reference-date-company-previous-shortened (2014-04-03) - AA01
-
appoint-corporate-secretary-company-with-name (2014-05-13) - AP04
-
appoint-corporate-director-company-with-name (2014-05-13) - AP02
-
change-person-director-company-with-change-date (2014-08-05) - CH01
-
termination-director-company-with-name (2014-05-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-27) - MR01
-
change-person-director-company-with-change-date (2014-09-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-dormant (2014-10-16) - AA
-
termination-secretary-company-with-name (2014-05-13) - TM02
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
incorporation-company (2013-09-26) - NEWINC