BURCH TREE VETS LIMITED

07838198
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 3 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
12 May 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
28 Feb 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
19 Apr 2021 accounts Annual Accounts 3 Buy now
12 Mar 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 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
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
18 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 5 Buy now
23 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 7 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
24 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
21 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2015 resolution Resolution 16 Buy now
07 Oct 2015 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
07 Oct 2015 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Christopher Burch) 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 6 Buy now
13 Aug 2015 resolution Resolution 2 Buy now
13 Feb 2015 mortgage Registration of a charge 18 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
20 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Jul 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
07 Nov 2013 address Change Sail Address Company 1 Buy now
13 Aug 2013 officers Change of particulars for director (Christopher Burch) 2 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
16 Apr 2013 capital Return of Allotment of shares 3 Buy now
08 Nov 2012 annual-return Annual Return 3 Buy now
22 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2011 incorporation Incorporation Company 34 Buy now