GP VETS LIMITED

07875745
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
17 Jun 2021 accounts Annual Accounts 6 Buy now
10 Dec 2020 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
05 Jun 2020 accounts Annual Accounts 11 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 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
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 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
07 May 2019 accounts Annual Accounts 14 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2018 resolution Resolution 17 Buy now
08 Oct 2018 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
08 Oct 2018 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Jonathan Grant Wray) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Kenneth Walter Dolan) 1 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 accounts Annual Accounts 10 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 12 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 accounts Annual Accounts 4 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 accounts Annual Accounts 7 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Appointment of director (Kenneth Walter Dolan) 2 Buy now
12 Dec 2012 officers Termination of appointment of director (Kenneth Dolan) 1 Buy now
08 Dec 2011 incorporation Incorporation Company 51 Buy now