AA |
Accounts for a small company made up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On August 13, 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 9, 2020 to September 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 9, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 9, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2019
| resolution
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Moy Vets Limited Carr Lane Hambleton Poulton-Le-Fylde FY6 9DW England to The Chocolate Factory Keynsham Bristol BS31 2AU on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 9, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 12, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On January 26, 2018 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moy Farm Veterinary Centre Chapel Lane Out Rawcliffe Preston PR3 6TB to Moy Vets Limited Carr Lane Hambleton Poulton-Le-Fylde FY6 9DW on January 10, 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Calyx House South Road Taunton Somerset TA1 3DU.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU at an unknown date
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed moy farm veterinary centre LIMITEDcertificate issued on 18/12/15
filed on: 18th, December 2015
| change of name
|
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, November 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2015: 100.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 4 Compton Road Wolverhampton West Midlands WV3 9PH United Kingdom to C/O C/O 4 Compton Road Wolverhampton WV3 9PH at an unknown date
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Moy Farm Veterinary Centre Chapel Lane Out Rawcliffe Preston PR3 6TB.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 12, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 16, 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 12, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 12, 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 27, 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 1st, May 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 1st, May 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to March 3, 2008
filed on: 3rd, March 2008
| annual return
|
Free Download
(6 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2007
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2007
| resolution
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 12, 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|