ELLESMERE PORT VETS4PETS LIMITED

Epsom Avenue Epsom Avenue, Handforth, SK9 3RN, Cheshire, United Kingdom
StatusACTIVE
Company No.09725644
CategoryPrivate Limited Company
Incorporated10 Aug 2015
Age8 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

ELLESMERE PORT VETS4PETS LIMITED is an active private limited company with number 09725644. It was incorporated 8 years, 10 months, 7 days ago, on 10 August 2015. The company address is Epsom Avenue Epsom Avenue, Handforth, SK9 3RN, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/23

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/23

Documents

View document PDF

Legacy

Date: 23 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: Graeme Dieter Mcconnell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anneli Randall

Appointment date: 2023-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Graeme Dieter Mcconnell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Jane Balmain

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2022

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/21

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/21

Documents

View document PDF

Legacy

Date: 09 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2021

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/20

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/20

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Bertenshaw Ainley

Termination date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Balmain

Appointment date: 2019-05-23

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

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Andrei Balta

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Bertenshaw Ainley

Appointment date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrei Balta

Appointment date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Iain Perry

Termination date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Ruth Sarah Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Philip Iain Perry

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Sarah Taylor

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Balta

Termination date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellsmere port VETS4PETS LIMITED\certificate issued on 05/10/15

Documents

View document PDF

Change of name notice

Date: 05 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 04 Sep 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMASS MANUFACTURING SERVICES LTD.

FLAT 2 KINGS GATE,WOKING,GU21 6JE

Number:09647556
Status:ACTIVE
Category:Private Limited Company

DUCKDIVE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09674224
Status:ACTIVE
Category:Private Limited Company

HITEK ASIA LIMITED

4 BIRCH HILL RISE BIRCH HILL RISE,LEEDS,LS18 4SG

Number:08177515
Status:ACTIVE
Category:Private Limited Company

KSJ AUTOMOTIVES LIMITED

UNIT B,DERBY,DE23 6QJ

Number:10945562
Status:ACTIVE
Category:Private Limited Company

POOL INVESTMENTS LIMITED

SWALLOW PARK CARR LANE,PRESTON,PR4 4TH

Number:07876619
Status:ACTIVE
Category:Private Limited Company

R J GARNETT & SONS LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:05932099
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