-
VILLAGE VET CAMBRIDGE LIMITED - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
Company Information
- Company registration number
- 05725752
- Company Status
- CLOSED
- 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 secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-01
- Dissolved on
- 2022-04-12
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- Village Vet Holding Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BELBRIDGE LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-03-01
- Annual Return
- Due Date: 2021-08-04
- Last Date: 2020-07-21
-
VILLAGE VET CAMBRIDGE LIMITED Company Description
- VILLAGE VET CAMBRIDGE LIMITED is a ltd registered in United Kingdom with the Company reg no 05725752. Its current trading status is "closed". It was registered 2006-03-01. It was previously called BELBRIDGE LIMITED. It has declared SIC or NACE codes as "75000". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-01.It can be contacted at Friars Gate .
Get VILLAGE VET CAMBRIDGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Village Vet Cambridge Limited - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for VILLAGE VET CAMBRIDGE 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 2020
-
termination-director-company-with-name-termination-date (2020-11-17) - TM01
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-11-02) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-11-02) - LIQ01
-
resolution (2020-11-02) - RESOLUTIONS
keyboard_arrow_right 2019
-
capital-statement-capital-company-with-date-currency-figure (2019-12-13) - SH19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-04) - AD01
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
-
change-person-director-company-with-change-date (2019-01-30) - CH01
-
change-sail-address-company-with-old-address-new-address (2019-01-30) - AD02
-
move-registers-to-sail-company-with-new-address (2019-02-01) - AD03
-
change-account-reference-date-company-previous-extended (2019-03-06) - AA01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
change-to-a-person-with-significant-control (2019-06-27) - PSC05
-
accounts-with-accounts-type-small (2019-09-05) - AA
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
resolution (2019-12-13) - RESOLUTIONS
-
legacy (2019-12-13) - CAP-SS
-
legacy (2019-12-13) - SH20
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-07-30) - AD02
-
move-registers-to-sail-company-with-new-address (2018-07-30) - AD03
-
mortgage-satisfy-charge-full (2018-06-23) - MR04
-
accounts-with-accounts-type-small (2018-08-13) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-12) - MR01
-
accounts-with-accounts-type-full (2017-04-20) - AA
-
mortgage-satisfy-charge-full (2017-06-09) - MR04
-
appoint-person-director-company-with-name-date (2017-06-13) - AP01
-
termination-secretary-company-with-name-termination-date (2017-06-13) - TM02
-
termination-director-company-with-name-termination-date (2017-06-13) - TM01
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
resolution (2017-06-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC02
-
change-account-reference-date-company-previous-extended (2017-12-12) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
capital-name-of-class-of-shares (2016-04-22) - SH08
-
resolution (2016-04-22) - RESOLUTIONS
-
capital-allotment-shares (2016-02-11) - SH01
-
capital-alter-shares-subdivision (2016-02-10) - SH02
-
resolution (2016-02-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-02-10) - SH08
-
capital-name-of-class-of-shares (2016-01-08) - SH08
-
capital-alter-shares-subdivision (2016-01-08) - SH02
-
resolution (2016-01-08) - RESOLUTIONS
-
statement-of-companys-objects (2016-01-08) - CC04
-
resolution (2016-02-11) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-of-name-request-comments (2015-07-31) - NM06
-
resolution (2015-07-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
change-account-reference-date-company-current-extended (2015-08-18) - AA01
-
second-filing-of-form-with-form-type-made-up-date (2015-10-23) - RP04
-
certificate-change-of-name-company (2015-08-15) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
termination-director-company (2014-06-26) - TM01
-
termination-director-company-with-name (2014-06-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
change-account-reference-date-company-previous-shortened (2010-05-21) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
-
legacy (2009-03-02) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-22) - 225
-
legacy (2007-05-02) - 363s
-
legacy (2007-04-24) - 88(3)
-
legacy (2007-04-24) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 288a
-
legacy (2006-04-06) - 288b
-
legacy (2006-04-06) - 287
-
resolution (2006-12-28) - RESOLUTIONS
-
memorandum-articles (2006-04-26) - MEM/ARTS
-
legacy (2006-06-02) - 395
-
legacy (2006-12-28) - 288a
-
certificate-change-of-name-company (2006-04-20) - CERTNM
-
incorporation-company (2006-03-01) - NEWINC