SAXON VETS LIMITED - BRISTOL


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2024-02-07 View Report
Accounts. Accounts type micro entity. 2023-06-16 View Report
Officers. Change date: 2022-08-13. Officer name: Donna Louise Chapman. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Persons with significant control. Change date: 2018-04-16. Psc name: Frontfoot Consultancy Suffolk Limited. 2022-12-05 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Officers. Officer name: Miss Donna Louise Chapman. Change date: 2021-07-01. 2021-10-18 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Officers. Officer name: Miss Donna Louise Chapman. Appointment date: 2020-06-19. 2020-06-25 View Report
Officers. Termination date: 2020-06-19. Officer name: Paul Mark Kenyon. 2020-06-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-06-17 View Report
Accounts. Legacy. 2020-06-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19. 2020-06-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19. 2020-06-05 View Report
Officers. Officer name: David Robert Geoffrey Hillier. Termination date: 2020-03-02. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Officers. Officer name: Mr Paul Mark Kenyon. Appointment date: 2020-01-24. 2020-01-28 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. 2019-09-19 View Report
Accounts. Accounts type small. 2019-06-25 View Report
Accounts. Change account reference date company previous shortened. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Accounts. Change account reference date company previous shortened. 2018-10-02 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Address. Old address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England. New address: The Choclate Factory Keynsham Bristol BS31 2AU. Change date: 2018-04-25. 2018-04-25 View Report
Officers. Officer name: Mr David Robert Geoffrey Hillier. Appointment date: 2018-03-29. 2018-03-29 View Report
Officers. Officer name: Mrs Amanda Jane Davis. Appointment date: 2018-03-29. 2018-03-29 View Report
Persons with significant control. Cessation date: 2018-03-29. Psc name: Georgia Faulkner. 2018-03-29 View Report
Persons with significant control. Change date: 2018-03-29. Psc name: Frontfoot Consultancy Suffolk Limited. 2018-03-29 View Report
Persons with significant control. Psc name: Brian Thomas Faulkner. Cessation date: 2018-03-29. 2018-03-29 View Report
Address. New address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Change date: 2018-03-29. Old address: 22 High Street Wickham Market Suffolk IP13 0HE. 2018-03-29 View Report
Officers. Officer name: Georgia Faulkner. Termination date: 2018-03-29. 2018-03-29 View Report
Officers. Officer name: Brian Thomas Faulkner. Termination date: 2018-03-29. 2018-03-29 View Report
Mortgage. Charge number: 1. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Persons with significant control. Psc name: Frontfoot Consultancy Suffolk Limited. Notification date: 2017-11-15. 2018-02-08 View Report
Persons with significant control. Psc name: The Colourful Consultancy Limited. Cessation date: 2017-11-15. 2018-02-08 View Report
Accounts. Accounts type unaudited abridged. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Change date: 2015-09-29. Officer name: Georgia Faulkner. 2016-02-09 View Report
Officers. Officer name: Mr Brian Thomas Faulkner. Change date: 2015-09-29. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report