BARROW HILL VETERINARY GROUP LTD
Status | ACTIVE |
Company No. | 07759089 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BARROW HILL VETERINARY GROUP LTD is an active private limited company with number 07759089. It was incorporated 12 years, 9 months, 6 days ago, on 01 September 2011. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-13
Officer name: Donna Louise Chapman
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
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
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
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
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
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
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
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Paul Mark Kenyon
Documents
Accounts with accounts type small
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Geoffrey Hillier
Termination date: 2020-03-02
Documents
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
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
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Gillings
Appointment date: 2019-09-02
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-01
Documents
Change account reference date company previous shortened
Date: 02 Oct 2018
Action Date: 01 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-01
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Independent Vetcare Limited
Change date: 2018-07-05
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Independent Vetcare Limited
Change date: 2018-05-01
Documents
Resolution
Date: 14 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr David Robert Geoffrey Hillier
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Jane Davis
Appointment date: 2018-05-01
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-01
Psc name: Independent Vetcare Limited
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Lindsay Fiona Lawrence
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Lindsay Fiona Lawrence
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Antony John Hinge
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Mark Nigel Hurst
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Mark Nigel Hurst
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Antony John Hinge
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Old address: Barrow Hill Veterinary Hospital Maidstone Road Ashford Kent TN24 8TY
Change date: 2018-05-02
New address: The Chocolate Factory Keynsham Bristol BS31 2AU
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsay Fiona Lawrence
Appointment date: 2014-12-05
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Nora Reynolds
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Lindsay Lawrence
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nora Reynolds
Termination date: 2014-10-01
Documents
Capital name of class of shares
Date: 04 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital name of class of shares
Date: 28 Mar 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Legacy
Date: 13 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 07 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Old address: Barrow Hill House Maidstone Road Ashford Kent TN24 8TY
Change date: 2011-09-23
Documents
Some Companies
1ST FLOOR,HARLOW,CM20 1YS
Number: | 09938595 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EDEN GROVE,LEEDS,LS4 2TB
Number: | 08549098 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ANDOVER WAY,ALDERSHOT,GU11 3RJ
Number: | 11274370 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL016209 |
Status: | ACTIVE |
Category: | Limited Partnership |
495 GREEN LANES,LONDON,N13 4BS
Number: | 07498456 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAO PROPERTY SOLUTIONS LIMITED
5 WINDLEHURST ROAD,STOCKPORT,SK6 8AB
Number: | 10927769 |
Status: | ACTIVE |
Category: | Private Limited Company |