-
SANDHOLE VETERINARY CENTRE LIMITED - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
Company Information
- Company registration number
- 07904248
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Friars Gate
- 1011 Stratford Road
- Shirley
- West Midlands
- B90 4BN
- United Kingdom Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom UK
Management
- Managing Directors
- REIDY, Ray Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-10
- Age Of Company 2012-01-10 12 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- -
- Linnaeus Veterinary Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-02-01
- Last Date: 2020-05-01
- Annual Return
- Due Date: 2021-01-28
- Last Date: 2019-12-17
-
SANDHOLE VETERINARY CENTRE LIMITED Company Description
- SANDHOLE VETERINARY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07904248. Its current trading status is "live". It was registered 2012-01-10. It has declared SIC or NACE codes as "75000". It has 1 director The latest accounts are filed up to 2019-01-31.It can be contacted at Friars Gate .
Get SANDHOLE VETERINARY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandhole Veterinary Centre Limited - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
- 2012-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SANDHOLE 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 2021
-
resolution (2021-01-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-01-11) - LIQ01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-21) - AD01
-
change-account-reference-date-company-previous-extended (2020-05-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-12-08) - AA
-
termination-director-company-with-name-termination-date (2020-11-06) - TM01
-
mortgage-satisfy-charge-full (2020-01-30) - MR04
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-15) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-15) - PSC02
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
-
confirmation-statement-with-updates (2019-01-11) - CS01
-
confirmation-statement-with-updates (2019-12-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
mortgage-satisfy-charge-full (2018-06-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-22) - AA
-
capital-variation-of-rights-attached-to-shares (2017-06-21) - SH10
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
resolution (2017-06-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
-
change-person-director-company-with-change-date (2014-01-07) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-14) - AA
keyboard_arrow_right 2012
-
legacy (2012-07-06) - MG01
-
legacy (2012-07-05) - MG01
-
memorandum-articles (2012-01-16) - MEM/ARTS
-
incorporation-company (2012-01-10) - NEWINC