Hartford
Northwich
Cheshire
CW8 2AB
Director Name | 0800 Petmeds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 310 Chester Road Hartford CW8 2AB |
Director Name | Andrew Hayward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(5 days after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX |
Secretary Name | Jane Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX |
Director Name | Iain Nigel Mackellar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2009) |
Role | Veterinarian |
Correspondence Address | Yew Tree Farm Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Ysgubor Y Llan Bodfari Denbigh Denbighshire LL16 4DA Wales |
Director Name | Mr Thelwell Holand |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2012) |
Role | Self Employed |
Country of Residence | Cayman Islands |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Hut Global Services, Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2016) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
Website | www.abbeyvetexport.com |
---|
Registered Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Iain Mackellar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Termination of appointment of Hut Global Services, Inc as a director on 5 February 2016 (1 page) |
14 September 2016 | Appointment of 0800 Petmeds Limited as a director on 5 February 2016 (2 pages) |
14 September 2016 | Appointment of 0800 Petmeds Limited as a director on 5 February 2016 (2 pages) |
14 September 2016 | Termination of appointment of Hut Global Services, Inc as a director on 5 February 2016 (1 page) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (16 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2016 (16 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Thelwell Holand as a director (1 page) |
11 December 2012 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
11 December 2012 | Appointment of Mr Martin Philip Hall as a director (2 pages) |
11 December 2012 | Termination of appointment of Thelwell Holand as a director (1 page) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
27 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Iain Mackellar as a director (1 page) |
4 March 2010 | Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page) |
4 March 2010 | Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Iain Mackellar as a director (1 page) |
4 March 2010 | Director's details changed for Hut Global Services, Inc on 4 February 2010 (1 page) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Hut Global Services, Inc on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Hut Global Services, Inc on 22 January 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 19 trinity square llandudno north wales LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, north wales, LL30 2RD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 19 trinity square, llandudno, north wales, LL30 2RD (1 page) |
30 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
19 January 2009 | Appointment terminated secretary richard smith (1 page) |
22 July 2008 | Director appointed hut global services, inc (1 page) |
22 July 2008 | Director appointed hut global services, inc (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 March 2008 | Company name changed 1800 petmeds LIMITED\certificate issued on 14/03/08 (2 pages) |
11 March 2008 | Company name changed 1800 petmeds LIMITED\certificate issued on 14/03/08 (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 19 trinity square, llandudno, north wales, LL30 2RD (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 19 trinity square llandudno north wales LL30 2RD (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: denehurst, newbridge road cadnam southampton SO40 2NX (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
31 January 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: denehurst, newbridge road, cadnam, southampton, SO40 2NX (1 page) |
31 January 2008 | Director resigned (1 page) |
23 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (14 pages) |
23 June 2004 | Incorporation (14 pages) |