Background WavePink WaveYellow Wave

PAWS COLCHESTER VETERINARY CENTRE LIMITED (09451238)

PAWS COLCHESTER VETERINARY CENTRE LIMITED (09451238) is an active UK company. incorporated on 20 February 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAWS COLCHESTER VETERINARY CENTRE LIMITED has been registered for 11 years.

Company Number
09451238
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 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
P

PAWS COLCHESTER VETERINARY CENTRE LIMITED

PAWS COLCHESTER VETERINARY CENTRE LIMITED is an active company incorporated on 20 February 2015 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. PAWS COLCHESTER VETERINARY CENTRE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09451238

LTD Company

Age

11 Years

Incorporated 20 February 2015

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 23 May 2025 (10 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 10 June 2019To: 8 January 2020
Lawley House Butt Road Colchester Essex CO3 3DG England
From: 15 April 2016To: 10 June 2019
34 Worthington Way Colchester Essex CO3 4LA
From: 20 February 2015To: 15 April 2016
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Sept 15
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
17 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Resolution
20 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Second Filing Of Form With Form Type
12 May 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Incorporation Company
20 February 2015
NEWINCIncorporation