SHEFFIELD WADSLEY BRIDGE VETS4PETS LIMITED

Epsom Avenue Epsom Avenue, Handforth, SK9 3RN, Cheshire
StatusACTIVE
Company No.08816819
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

SHEFFIELD WADSLEY BRIDGE VETS4PETS LIMITED is an active private limited company with number 08816819. It was incorporated 10 years, 5 months ago, on 16 December 2013. The company address is Epsom Avenue Epsom Avenue, Handforth, SK9 3RN, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088168190001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-22

Psc name: Laura Pike

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Thompson

Termination date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Vets4Pets (Services) Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Randall

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 26 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088168190001

Charge creation date: 2014-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 31 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Capital : 31 GBP

Date: 2013-12-18

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vets4Pets (Services) Limited

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Balta

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 60 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Randall

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Thompson

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF HATFIELD LIMITED

UNIT 1 30 THE FORUM,STEVENAGE HERTS,SG1 1EH

Number:11398716
Status:ACTIVE
Category:Private Limited Company

BAYSWATER HAULAGE LTD

19 TEMPEST ROAD,LEEDS,LS11 6AU

Number:08954064
Status:ACTIVE
Category:Private Limited Company

HAYESDALE LIMITED

28 WYCLIFFE GROVE,,PE4 5DE

Number:03619253
Status:LIQUIDATION
Category:Private Limited Company

MIDDLE BLUE GREEN CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10559856
Status:ACTIVE
Category:Private Limited Company

ORCHARDS ESTATES WHITCHURCH LTD

UNIT B UPPER BOAT BUSINESS CENTRE,PONTYPRIDD,CF37 5BP

Number:10401147
Status:ACTIVE
Category:Private Limited Company

PEAK WATER SYSTEMS LIMITED

5 BEACON STREET,LICHFIELD,WS13 7AA

Number:04051767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source