ALEXANDRA & HILLYFIELDS VETS LTD

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.07071508
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA & HILLYFIELDS VETS LTD is an active private limited company with number 07071508. It was incorporated 14 years, 7 months, 9 days ago, on 10 November 2009. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Louise Chapman

Change date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Louise Chapman

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Kenyon

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Paul Mark Kenyon

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Davis

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Mark Andrew Gillings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2019-02-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-10-26

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Geoffrey Hillier

Appointment date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Davis

Appointment date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Old address: 20-24 Alexandra Road Clevedon North Somerset BS21 7QH

Change date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Timothy James Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Edward Kilby

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Kilby

Termination date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy James Wilson

Cessation date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Robert Edward Kilby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rob Kilby

Change date: 2013-03-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Johnson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rob Kilby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-06

Officer name: Ms Brenda Claire Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 UPPER BROOK LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09248807
Status:ACTIVE
Category:Private Limited Company

BLUE EYES CRUISING LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:04967972
Status:ACTIVE
Category:Private Limited Company

COOL SMOKE LLP

59 FINN FARM ROAD,ASHFORD,TN25 7AB

Number:OC418365
Status:ACTIVE
Category:Limited Liability Partnership

GEM PRECAST LIMITED

UNIT 13A HOLME INDUST EST, SKIFF LANE,YORK,YO43 4BB

Number:10045687
Status:ACTIVE
Category:Private Limited Company

PITLOCHRY GOLF LIMITED

CLUB HOUSE,PITLOCHRY,PH16 5QY

Number:SC368534
Status:ACTIVE
Category:Private Limited Company

TIME AND SOUND LIMITED

86 GREAT HAMPTON STREET,,B18 6EW

Number:02300428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source