Derbyshire Veterinary Services Limited

DataGardener
derbyshire veterinary services limited
dissolved
Unknown

Derbyshire Veterinary Services Limited

06522965Private Limited With Share Capital

The Chocolate Factory Keynsham, Bristol, BS312AU
Incorporated

04/03/2008

Company Age

18 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Derbyshire Veterinary Services Limited (06522965) is a private limited with share capital incorporated on 04/03/2008 (18 years old) and registered in bristol, BS312AU. The company operates under SIC code 99999 - dormant company.

We are a group of mixed veterinary practices providing care, advice and treatment for all animals great and small, within derbyshire and staffordshire. we offer our own 24 hour emergency service and are always here to help. we have practices in ashbourne, buxton, uttoxeter and wirksworth.mcmurtry & ...

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 04/03/2008
BS312AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

93
Gazette Dissolved Voluntary
Category:Gazette
Date:11-02-2025
Gazette Notice Voluntary
Category:Gazette
Date:26-11-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Resolution
Category:Resolution
Date:01-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:24-03-2016
Change Sail Address Company With New Address
Category:Address
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Resolution
Category:Resolution
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Legacy
Category:Mortgage
Date:14-02-2012
Legacy
Category:Mortgage
Date:09-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2011
Legacy
Category:Miscellaneous
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2009
Legacy
Category:Annual Return
Date:01-04-2009
Memorandum Articles
Category:Incorporation
Date:22-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2008
Legacy
Category:Mortgage
Date:15-04-2008
Legacy
Category:Mortgage
Date:08-04-2008
Legacy
Category:Address
Date:25-03-2008
Legacy
Category:Capital
Date:19-03-2008
Incorporation Company
Category:Incorporation
Date:04-03-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2025
Filing Date09/04/2024
Latest Accounts30/09/2023

Trading Addresses

1 Trinity Square, Uttoxeter, Staffordshire, ST148TH
The Chocolate Factory Keynsham, Bristol, Bs31 2Au, BS312AURegistered

Contact

01335342227
mcmurtryandharding.co.uk
The Chocolate Factory Keynsham, Bristol, BS312AU