Background WavePink WaveYellow Wave

WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)

WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418) is an active UK company. incorporated on 24 December 2001. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED has been registered for 24 years.

Company Number
04345418
Status
active
Type
ltd
Incorporated
24 December 2001
Age
24 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED

WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED is an active company incorporated on 24 December 2001 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04345418

LTD Company

Age

24 Years

Incorporated 24 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS England
From: 25 April 2016To: 26 April 2018
47 Otto Terrace Sunderland Tyne & Wear SR2 7LP
From: 24 December 2001To: 25 April 2016
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 11
Director Left
Jan 12
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Legacy
11 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Resolution
16 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Legacy
14 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
88(2)R88(2)R
Legacy
26 February 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Incorporation Company
24 December 2001
NEWINCIncorporation