CS01 |
Confirmation statement with no updates 15th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 22nd March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 29th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 22nd March 2019 from 31st October 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 073956950001 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 26th March 2019 to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 22nd March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073956950001, created on 9th April 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 800.00 GBP
capital
|
|
CH01 |
On 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Stourbridge Road Bromsgrove Worcester B61 0AE United Kingdom on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed clent hills veterinary centre LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th September 2013
filed on: 5th, September 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, June 2013
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2013
| resolution
|
|
SH01 |
Statement of Capital on 5th June 2013: 800.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 4th October 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(25 pages)
|