ALEXANDER VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04540288

Incorporation date

19/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon26/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-26
dot icon05/12/2017
Micro company accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon21/06/2016
Accounts for a small company made up to 2015-09-30
dot icon29/12/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon02/09/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon21/04/2015
Resolutions
dot icon01/04/2015
Appointment of Mrs Amanda Jane Davis as a director on 2015-03-31
dot icon01/04/2015
Appointment of Mr David Robert Geoffrey Hillier as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Judith Margaret Stitt as a secretary on 2015-03-31
dot icon01/04/2015
Termination of appointment of Alexander John Stitt as a director on 2015-03-31
dot icon01/04/2015
Registered office address changed from 47-49 Hartington Street Barrow-in-Furness Cumbria LA14 5SL to Station House East Ashley Avenue Bath BA1 3DS on 2015-04-01
dot icon01/04/2015
Termination of appointment of Judith Margaret Stitt as a director on 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon05/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon15/09/2010
Director's details changed for Alexander John Stitt on 2010-08-23
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/09/2009
Return made up to 23/08/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/09/2008
Return made up to 23/08/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/09/2007
Return made up to 23/08/07; no change of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/09/2006
Return made up to 23/08/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/09/2005
Return made up to 23/08/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon13/09/2004
Return made up to 23/08/04; no change of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon21/10/2002
Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER VETERINARY CENTRE LIMITED

ALEXANDER VETERINARY CENTRE LIMITED is an(a) Dissolved company incorporated on 19/09/2002 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER VETERINARY CENTRE LIMITED?

toggle

ALEXANDER VETERINARY CENTRE LIMITED is currently Dissolved. It was registered on 19/09/2002 and dissolved on 29/07/2025.

Where is ALEXANDER VETERINARY CENTRE LIMITED located?

toggle

ALEXANDER VETERINARY CENTRE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ALEXANDER VETERINARY CENTRE LIMITED do?

toggle

ALEXANDER VETERINARY CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.