AMERY VETS LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, United Kingdom
StatusACTIVE
Company No.07956545
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

AMERY VETS LIMITED is an active private limited company with number 07956545. It was incorporated 12 years, 2 months, 26 days ago, on 20 February 2012. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

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

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

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 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: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

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: 05 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

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: 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

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

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

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

Change account reference date company previous extended

Date: 19 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-16

New date: 2019-09-30

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

Termination date: 2019-09-30

Officer name: Amanda Jane Davis

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: 15 May 2019

Action Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-08-16

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donne Scott

Cessation date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Davis

Appointment date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Mark Alexander Scott

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Donne Scott

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Scott

Cessation date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Old address: Amery Vets Limited Amery Hill Alton Hampshire GU34 1HS

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Change date: 2018-08-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Donne Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Scott

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Donne Scott

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Alexander Scott

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Donne Scott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Oct 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 09 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mrs Donne Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Scott

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 19 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mark Alexander Scott

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Donne Scott

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 19 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Donne Scott

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARKIAN PROPERTIES LLP

232 WHADDON WAY,MILTON KEYNES,MK10 9RJ

Number:OC426945
Status:ACTIVE
Category:Limited Liability Partnership

C&V AUTO LTD

5 WESTBOURNE GARDENS,NEWCASTLE UPON TYNE,NE6 4EQ

Number:11599007
Status:ACTIVE
Category:Private Limited Company

CHIPSHIELD LTD

UNIT 8 EAVES COURT BONHAM DRIVE,SITTINGBOURNE,ME10 3RY

Number:11108381
Status:ACTIVE
Category:Private Limited Company

EBSWALES LTD

13 SHIRLEY DRIVE,MERTHYR TYDFIL,CF48 1SE

Number:11154238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JPJS LIMITED

ORCHARD COTTAGE, LINDRICK COMMON,NOTTINGHAMSHIRE,S81 8BA

Number:06404421
Status:ACTIVE
Category:Private Limited Company

PENTA CAPITAL INVESTMENTS 1 LLP

150 ST. VINCENT STREET,GLASGOW,G2 5NE

Number:SO304651
Status:ACTIVE
Category:Limited Liability Partnership

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