WATERLOO HOUSE VETERINARY SERVICES LIMITED

04457844
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 3 Buy now
20 Jun 2023 accounts Annual Accounts 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
22 Aug 2022 officers Appointment of director (Mr Clark Alexander Grant) 2 Buy now
09 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 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
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 7 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
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
20 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
20 Aug 2019 accounts Annual Accounts 13 Buy now
19 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2019 accounts Annual Accounts 13 Buy now
19 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 incorporation Memorandum Articles 15 Buy now
22 Dec 2017 officers Termination of appointment of director (Nigel Charles Hough) 1 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Marcella Poore) 1 Buy now
22 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
22 Dec 2017 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 accounts Amended Accounts 4 Buy now
29 Aug 2017 accounts Amended Accounts 3 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 accounts Amended Accounts 5 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 annual-return Annual Return 3 Buy now
31 Mar 2013 accounts Annual Accounts 4 Buy now
23 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for director (Nigel Charles Hough) 2 Buy now
03 Aug 2011 officers Change of particulars for secretary (Marcella Poore) 1 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
15 Oct 2010 annual-return Annual Return 15 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2009 accounts Annual Accounts 6 Buy now
21 Aug 2009 officers Appointment terminate, director steven mckay logged form 1 Buy now
21 Aug 2009 officers Appointment terminate, director ann mckay logged form 1 Buy now
21 Aug 2009 officers Director appointed nigel charles hough 2 Buy now
19 Aug 2009 officers Appointment terminated director ann mckay 2 Buy now
19 Aug 2009 officers Appointment terminated director steven mckay 1 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 Jul 2009 annual-return Return made up to 10/06/09; full list of members 5 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
04 Jul 2008 annual-return Return made up to 10/06/08; no change of members 7 Buy now
09 Jan 2008 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 10/06/07; no change of members 7 Buy now
25 Jan 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 5 Buy now
02 Jul 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
13 Apr 2005 accounts Annual Accounts 5 Buy now
15 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
19 May 2004 accounts Annual Accounts 5 Buy now
27 Jun 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
01 Aug 2002 capital Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
10 Jun 2002 incorporation Incorporation Company 16 Buy now