KVG (HULL) LIMITED - History of Changes


DateDescription
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / KINGSTON VETERINARY GROUP LIMITED / 16/04/2018
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-05-09 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-05-09 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-09 update registered_address
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-05-13 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-13 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-28 update statutory_documents 27/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-12-20 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-12-07 update account_ref_day 20 => 30
2015-12-07 update account_ref_month 12 => 9
2015-12-07 update accounts_next_due_date 2016-09-20 => 2016-06-30
2015-11-26 update statutory_documents PREVSHO FROM 20/12/2015 TO 30/09/2015
2015-06-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-08 update statutory_documents 27/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-20 => 2014-12-20
2015-03-07 update accounts_next_due_date 2015-09-20 => 2016-09-20
2015-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/14
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-20
2014-08-07 update accounts_next_due_date 2014-09-20 => 2015-09-20
2014-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/13
2014-05-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2014-05-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2014-05-07 update account_ref_day 31 => 20
2014-05-07 update accounts_next_due_date 2014-09-30 => 2014-09-20
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-11-20 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-12-18 => 2015-05-25
2014-04-28 update statutory_documents PREVSHO FROM 31/12/2013 TO 20/12/2013
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2014-01-14 update statutory_documents ADOPT ARTICLES 20/12/2013
2014-01-07 delete address 1-2 PARK STREET, ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 2JF
2014-01-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 1-2 PARK STREET, ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 2JF
2013-12-24 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2013-12-24 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2013-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2013-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-12-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ATKINSON
2013-12-04 update statutory_documents 20/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-21 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03 update statutory_documents 20/11/12 FULL LIST
2012-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-24 update statutory_documents 20/11/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 20/11/10 FULL LIST
2010-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH ATKINSON / 20/11/2010
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 20/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH ATKINSON / 20/11/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALUN JONES / 20/11/2009
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-03 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION