ALDER VETERINARY PRACTICE SPALDING LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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