MILLPARK VETERINARY CENTRE LIMITED

07376836
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 3 Buy now
19 Jun 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
07 May 2021 accounts Annual Accounts 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 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
08 Apr 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 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
03 Oct 2019 officers Termination of appointment of director (Amanda Davis) 1 Buy now
18 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
02 May 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 officers Change of particulars for director (Mr David Robert Geoffrey Hillier) 2 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 5 Buy now
16 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 5 Buy now
22 Nov 2013 resolution Resolution 2 Buy now
14 Sep 2013 annual-return Annual Return 4 Buy now
14 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2013 resolution Resolution 16 Buy now
13 Jun 2013 mortgage Registration of a charge 83 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 10 Buy now
07 Jun 2013 officers Termination of appointment of director (Julian Thomas Cox) 1 Buy now
07 Jun 2013 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
07 Jun 2013 officers Appointment of director (Mrs Amanda Davis) 2 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 accounts Annual Accounts 7 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
12 Jun 2012 accounts Annual Accounts 7 Buy now
02 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
15 Sep 2010 incorporation Incorporation Company 22 Buy now