LONDON ROAD VETERINARY CENTRE LIMITED

09253938
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 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
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 3 Buy now
22 Oct 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 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
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 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 12 Buy now
18 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Feb 2018 accounts Annual Accounts 12 Buy now
22 Nov 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2017 resolution Resolution 16 Buy now
12 Jun 2017 officers Termination of appointment of director (Patricia Ann Dallas) 1 Buy now
12 Jun 2017 officers Termination of appointment of director (Alexander George Dallas) 2 Buy now
12 Jun 2017 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
12 Jun 2017 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2017 accounts Annual Accounts 12 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2016 accounts Annual Accounts 7 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 mortgage Registration of a charge 8 Buy now
21 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2014 incorporation Incorporation Company 47 Buy now