COLEBROOK VETS LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.07557317
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

COLEBROOK VETS LIMITED is an active private limited company with number 07557317. It was incorporated 13 years, 2 months, 27 days ago, on 09 March 2011. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 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: 20 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-16

Psc name: Pro-Vets Group Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 25 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 micro entity

Date: 20 Apr 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: 23 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

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

Appointment date: 2020-06-19

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 24 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 dormant

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 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

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

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

Officer name: Mr Paul Mark Kenyon

Appointment date: 2020-01-24

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 small

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: Station House East Ashley Avenue Bath North East Somerset BA1 3DS England

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Andrew Willis

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Geoffrey Hillier

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Colette Michelle Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Anthony David Whittaker

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Darran James Michael Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brian Ashley Moore

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Paul Adrian James

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pro-Vets Group Limited

Change date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

New address: Station House East Ashley Avenue Bath North East Somerset BA1 3DS

Old address: 115 Kent Road Halesowen B62 8PB England

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075573170003

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Anthony David Whittaker

Change date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England

New address: 115 Kent Road Halesowen B62 8PB

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Pierre Jakobus Snyman

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Surentia Snyman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Paul Adrian James

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darran James Michael Jennings

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Keith Andrew Willis

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Colette Michelle Reeves

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brian Ashley Moore

Appointment date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Anthony David Whittaker

Appointment date: 2017-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

New address: C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU

Old address: 61 Colebrook Road Shirley Solihull B90 2JZ

Change date: 2017-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-25

Charge number: 075573170003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 11 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2016

Category: Address

Type: AD03

New address: Calyx House South Road Taunton Somerset TA1 3DU

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2016

Category: Address

Type: AD02

New address: Calyx House South Road Taunton Somerset TA1 3DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 20 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 14 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 10 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-10

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRENT COMPLIANCE LTD

SUITE 2 , ORANGE ZONE HALTON 5,RUNCORN,WA7 2HF

Number:08361217
Status:ACTIVE
Category:Private Limited Company

EARTHSTAFF LIMITED

CHEVRON HOUSE 346 LONG LANE,UXBRIDGE,UB10 9PF

Number:07845051
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE TRAINING UK LTD

51 DEN HILL DRIVE,OLDHAM,OL4 4NR

Number:08757903
Status:ACTIVE
Category:Private Limited Company

GARETH POTTER RENOVATIONS LTD

BRON-Y-DE,BURRY PORT,SA16 0YR

Number:09901817
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE VISION LTD

61 B LADY MARGARET ROAD,LONDON,NW5 2NJ

Number:05932098
Status:ACTIVE
Category:Private Limited Company

NEETA'S HAIR CARE LTD.

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:08082632
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