Date | Description |
2023-07-07 |
update account_category SMALL => DORMANT |
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 |
2023-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-05-12 |
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 |
2022-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE CHAPMAN / 01/07/2021 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-07-07 |
update accounts_last_madeup_date 2020-07-28 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-07 |
delete sic_code 75000 - Veterinary activities |
2021-06-07 |
insert sic_code 99999 - Dormant Company |
2021-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 28 => 30 |
2021-04-07 |
update account_ref_month 7 => 9 |
2021-04-07 |
update accounts_next_due_date 2022-04-28 => 2021-06-30 |
2021-03-23 |
update statutory_documents PREVSHO FROM 28/07/2021 TO 30/09/2020 |
2021-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/01/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-07-28 |
2020-12-07 |
update accounts_next_due_date 2021-04-28 => 2022-04-28 |
2020-11-06 |
update statutory_documents 28/07/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update account_ref_day 30 => 28 |
2020-10-30 |
update account_ref_month 9 => 7 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2021-04-28 |
2020-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-15 |
update statutory_documents ADOPT ARTICLES 28/07/2020 |
2020-08-07 |
delete address WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH |
2020-08-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU |
2020-08-07 |
update num_mort_outstanding 2 => 0 |
2020-08-07 |
update num_mort_satisfied 0 => 2 |
2020-08-07 |
update registered_address |
2020-08-04 |
update statutory_documents PREVSHO FROM 30/09/2020 TO 28/07/2020 |
2020-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062508930001 |
2020-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062508930002 |
2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
TA1 2UH |
2020-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2020-07-29 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN |
2020-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
2020-07-29 |
update statutory_documents CESSATION OF DAVID ROBERT KEMP AS A PSC |
2020-07-29 |
update statutory_documents CESSATION OF LOUISE MULLETT AS A PSC |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MULLETT |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KEMP |
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 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-06-08 |
update statutory_documents CESSATION OF RHODERICK GORDON STEWART AS A PSC |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODERICK STEWART |
2017-12-01 |
update statutory_documents 28/09/17 STATEMENT OF CAPITAL GBP 8 |
2017-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-07 |
update num_mort_charges 1 => 2 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062508930002 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-09-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-09-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-08-04 |
update statutory_documents 17/05/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-08-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-07-14 |
update statutory_documents 17/05/15 NO CHANGES |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KEMP / 02/06/2015 |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SHARON MULLETT / 02/06/2015 |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHODERICK GORDON STEWART / 02/06/2015 |
2015-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT KEMP / 02/06/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-13 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-08-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-07-17 |
update statutory_documents 17/05/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062508930001 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 8520 - Veterinary activities |
2013-06-21 |
insert sic_code 75000 - Veterinary activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-19 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-07 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 17/05/12 NO MEMBER LIST |
2012-05-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 17/05/11 FULL LIST |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 17/05/10 FULL LIST |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents DIV |
2008-02-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/09/2008 |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED LOUISE SHARON MULLETT |
2007-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-13 |
update statutory_documents SECRETARY RESIGNED |
2007-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |