-
PENBODE VETS LIMITED - Spitfire House, Aviator Court, York, YO30 4UZ, United Kingdom
Company Information
- Company registration number
- 06313481
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spitfire House
- Aviator Court
- York
- YO30 4UZ
- England Spitfire House, Aviator Court, York, YO30 4UZ, England UK
Management
- Managing Directors
- MALONE, Joanna Clare
- STANWORTH, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-16
- Age Of Company 2007-07-16 17 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- -
- Vetpartners Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PENBODE VETERINARY GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-07-16
- Annual Return
- Due Date: 2024-07-30
- Last Date: 2023-07-16
-
PENBODE VETS LIMITED Company Description
- PENBODE VETS LIMITED is a ltd registered in United Kingdom with the Company reg no 06313481. Its current trading status is "live". It was registered 2007-07-16. It was previously called PENBODE VETERINARY GROUP LIMITED. It has declared SIC or NACE codes as "75000". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-16.It can be contacted at Spitfire House .
Get PENBODE VETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Penbode Vets Limited - Spitfire House, Aviator Court, York, YO30 4UZ, United Kingdom
- 2007-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENBODE VETS 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 2023
-
confirmation-statement-with-updates (2023-07-16) - CS01
-
legacy (2023-04-03) - AGREEMENT2
-
legacy (2023-04-03) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-04-03) - AA
-
legacy (2023-04-03) - PARENT_ACC
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-04) - AA
-
legacy (2022-04-04) - PARENT_ACC
-
legacy (2022-04-04) - GUARANTEE2
-
legacy (2022-04-04) - AGREEMENT2
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-20) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-12) - AA
-
legacy (2021-07-12) - GUARANTEE2
-
legacy (2021-07-10) - PARENT_ACC
-
legacy (2021-07-09) - AGREEMENT2
-
change-to-a-person-with-significant-control (2021-07-06) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-30) - AD01
-
change-person-director-company-with-change-date (2021-05-19) - CH01
keyboard_arrow_right 2020
-
legacy (2020-04-27) - GUARANTEE2
-
legacy (2020-05-12) - PARENT_ACC
-
legacy (2020-03-30) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-12) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-19) - MR01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-10) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
appoint-person-director-company-with-name-date (2018-07-19) - AP01
-
termination-secretary-company-with-name-termination-date (2018-07-19) - TM02
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
-
change-account-reference-date-company-current-shortened (2018-08-02) - AA01
-
notification-of-a-person-with-significant-control (2018-07-19) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-19) - PSC07
-
resolution (2018-07-27) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
-
mortgage-satisfy-charge-full (2018-08-01) - MR04
-
change-account-reference-date-company-previous-shortened (2018-08-02) - AA01
-
notification-of-a-person-with-significant-control (2018-08-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
cessation-of-a-person-with-significant-control (2018-12-27) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-19) - AD01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-12-15) - AP03
-
termination-secretary-company-with-name-termination-date (2017-12-14) - TM02
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
-
change-account-reference-date-company-current-shortened (2017-07-10) - AA01
-
termination-director-company-with-name-termination-date (2017-01-04) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
change-person-secretary-company-with-change-date (2016-07-26) - CH03
-
change-person-director-company-with-change-date (2016-07-26) - CH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-27) - AP01
-
termination-director-company-with-name-termination-date (2015-02-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-18) - AP01
-
accounts-with-accounts-type-dormant (2013-01-14) - AA
-
change-registered-office-address-company-with-date-old-address (2013-02-15) - AD01
-
legacy (2013-03-30) - MG01
-
change-of-name-notice (2013-04-02) - CONNOT
-
resolution (2013-04-02) - RESOLUTIONS
-
certificate-change-of-name-company (2013-04-16) - CERTNM
-
appoint-person-director-company-with-name (2013-05-03) - AP01
-
change-person-director-company-with-change-date (2013-08-07) - CH01
-
termination-director-company-with-name (2013-08-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
change-account-reference-date-company-previous-shortened (2013-11-25) - AA01
-
accounts-with-accounts-type-dormant (2013-11-25) - AA
-
change-account-reference-date-company-current-shortened (2013-11-26) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
accounts-with-accounts-type-dormant (2011-11-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 288b
-
legacy (2008-07-18) - 88(2)
-
legacy (2008-07-18) - 363a
-
legacy (2008-07-08) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-07-16) - NEWINC