RICHARD HILLMAN VETERINARY CENTRE LIMITED

05414935
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 officers Appointment of director (Miss Donna Louise Chapman) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Paul Mark Kenyon) 1 Buy now
01 Apr 2020 accounts Annual Accounts 2 Buy now
09 Mar 2020 officers Termination of appointment of director (David Robert Geoffrey Hillier) 1 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Mark Kenyon) 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
19 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
08 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 3 Buy now
21 Jun 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
04 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
29 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
12 Aug 2014 mortgage Registration of a charge 108 Buy now
02 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2014 accounts Annual Accounts 7 Buy now
11 Apr 2014 resolution Resolution 16 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 mortgage Registration of a charge 85 Buy now
02 Apr 2014 officers Termination of appointment of director (Richard Hillman) 1 Buy now
01 Apr 2014 officers Termination of appointment of director (Emma Leyland) 1 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
01 Apr 2014 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Richard Hillman) 1 Buy now
01 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
05 Jul 2011 accounts Annual Accounts 8 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Emma Suzanne Leyland) 2 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from, 4 brickiln street, brownhills, walsall, WS8 6AU 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
15 Oct 2008 accounts Accounting reference date shortened from 31/12/2007 to 30/09/2007 1 Buy now
29 Apr 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
16 Apr 2008 officers Director's change of particulars / emma leyland / 16/04/2008 1 Buy now
16 Apr 2008 officers Director and secretary's change of particulars / richard hillman / 16/04/2008 1 Buy now
29 Oct 2007 accounts Annual Accounts 1 Buy now
29 May 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
20 Nov 2006 accounts Annual Accounts 2 Buy now
17 May 2006 annual-return Return made up to 06/04/06; full list of members 2 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2005 address Registered office changed on 18/06/05 from: 41 bricklin street, brownhills, walsall, west midlands WS8 6AU 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
25 May 2005 officers New director appointed 2 Buy now
24 May 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
24 May 2005 officers New secretary appointed 2 Buy now
24 May 2005 officers New director appointed 2 Buy now
24 May 2005 officers New director appointed 2 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: somerset house, 40-49 price street, birmingham, B4 6LZ 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 incorporation Incorporation Company 16 Buy now