Hartford
Northwich
Cheshire
CW8 2AB
Director Name | Interchemie Werken De Adelaar Bv Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2016(12 years after company formation) |
Appointment Duration | 7 years, 10 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 | 6 years, 3 months (resigned 01 October 2010) |
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 | 6 years, 3 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Denehurst Newbridge Road, Cadnam Southampton Hampshire SO40 2NX |
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 | Vetapharma Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2016) |
Correspondence Address | 310 Chester Road Hartford Northwich Cheshire CW8 2AB |
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 | Abbeyvet Holdings LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
26 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
24 January 2023 | Appointment of Mr Martin Philip Hall as a director on 24 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Thelwell Holand as a director on 24 January 2023 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Abbeyvet Holdings Llp as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Abbeyvet Holdings Llp as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 September 2016 | Termination of appointment of Vetapharma Limited as a director on 24 June 2016 (1 page) |
14 September 2016 | Termination of appointment of Vetapharma Limited as a director on 24 June 2016 (1 page) |
14 September 2016 | Appointment of Interchemie Werken De Adelaar Bv Limited as a director on 24 June 2016 (2 pages) |
14 September 2016 | Appointment of Interchemie Werken De Adelaar Bv Limited as a director on 24 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
28 June 2011 | Appointment of Mr Thelwell Holand as a director (2 pages) |
27 June 2011 | Appointment of Vetapharma Ltd as a director (2 pages) |
27 June 2011 | Termination of appointment of Jane Hayward as a secretary (1 page) |
27 June 2011 | Termination of appointment of Jane Hayward as a secretary (1 page) |
27 June 2011 | Appointment of Vetapharma Ltd as a director (2 pages) |
27 June 2011 | Termination of appointment of Andrew Hayward as a director (1 page) |
27 June 2011 | Termination of appointment of Andrew Hayward as a director (1 page) |
27 June 2011 | Registered office address changed from Denehurst, Newbridge Road Cadnam Southampton SO40 2NX on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages) |
27 June 2011 | Registered office address changed from Denehurst, Newbridge Road Cadnam Southampton SO40 2NX on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Vetapharma Ltd on 1 October 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Andrew Hayward on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew Hayward on 21 June 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
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) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 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 director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary 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) |