MILL HOUSE VETS LIMITED

08537314
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU

Documents

Documents
Date Category Description Pages
29 May 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
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 officers Change of particulars for director (Donna Louise Chapman) 2 Buy now
27 Feb 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
20 May 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
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 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
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 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
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
24 Jun 2019 accounts Annual Accounts 6 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 12 Buy now
30 May 2018 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
18 Jul 2017 accounts Annual Accounts 11 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2017 accounts Annual Accounts 8 Buy now
10 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2016 resolution Resolution 16 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
25 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
25 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
23 May 2016 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
23 May 2016 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
23 May 2016 officers Termination of appointment of director (David Dunn Clarke) 1 Buy now
23 May 2016 officers Termination of appointment of director (Carole Jayne Clarke) 1 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 7 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 May 2013 incorporation Incorporation Company 24 Buy now