Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-25 |
View Report |
Officers. Officer name: Donna Louise Chapman. Change date: 2022-08-13. |
2023-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-19 |
View Report |
Officers. Officer name: Miss Donna Louise Chapman. Change date: 2021-07-01. |
2021-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Officers. Appointment date: 2020-06-19. Officer name: Miss Donna Louise Chapman. |
2020-06-24 |
View Report |
Officers. Termination date: 2020-06-19. Officer name: Paul Mark Kenyon. |
2020-06-23 |
View Report |
Accounts. Accounts type dormant. |
2020-06-05 |
View Report |
Officers. Termination date: 2020-03-02. Officer name: David Robert Geoffrey Hillier. |
2020-03-06 |
View Report |
Officers. Officer name: Mr Paul Mark Kenyon. Appointment date: 2020-01-24. |
2020-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-15 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: Amanda Jane Davis. |
2019-10-02 |
View Report |
Officers. Appointment date: 2019-09-02. Officer name: Mr Mark Andrew Gillings. |
2019-09-18 |
View Report |
Accounts. Accounts type small. |
2019-06-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-03-12 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Change date: 2018-04-16. |
2018-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-12 |
View Report |
Address. New address: The Chocolate Factory Keynsham Bristol BS31 2AU. Old address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-13 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Change date: 2017-09-20. |
2017-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-17 |
View Report |
Resolution. Description: Resolutions. |
2017-08-21 |
View Report |
Officers. Officer name: Mr David Robert Geoffrey Hillier. Appointment date: 2017-07-28. |
2017-08-11 |
View Report |
Officers. Appointment date: 2017-07-28. Officer name: Mrs Amanda Jane Davis. |
2017-08-11 |
View Report |
Officers. Officer name: Lionel Raymond Wayne Smith. Termination date: 2017-07-28. |
2017-08-11 |
View Report |
Officers. Termination date: 2017-07-28. Officer name: Anne Waters. |
2017-08-11 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Notification date: 2017-07-28. |
2017-08-11 |
View Report |
Persons with significant control. Cessation date: 2017-07-28. Psc name: Anne Waters. |
2017-08-11 |
View Report |
Persons with significant control. Cessation date: 2017-07-28. Psc name: Lionel Raymond Wayne Smith. |
2017-08-11 |
View Report |
Address. Old address: 58 Bourne Road Spalding Lincolnshire PE11 1JW. New address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Change date: 2017-08-11. |
2017-08-11 |
View Report |
Mortgage. Charge number: 077967890002. |
2017-08-11 |
View Report |
Mortgage. Charge number: 077967890001. |
2017-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Mortgage. Charge creation date: 2015-01-12. Charge number: 077967890002. |
2015-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Mortgage. Charge number: 077967890001. Charge creation date: 2014-08-12. |
2014-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Incorporation. Incorporation company. |
2011-10-04 |
View Report |