Date | Description |
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 |