KINGSTEIGNTON VETS LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.08747388
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

KINGSTEIGNTON VETS LIMITED is an active private limited company with number 08747388. It was incorporated 10 years, 6 months, 28 days ago, on 24 October 2013. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 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: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 26 Apr 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: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-07

Psc name: Independent Vetcare Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2017-06-07

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2017-06-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-22

Psc name: Independent Vetcare Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Donna Louise Chapman

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 06 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

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: 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: 09 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

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

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

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

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 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 updates

Date: 27 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 07 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-07

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

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

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

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2018

Action Date: 07 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-23

New date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-07

Psc name: Howard Napier Liebermann

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087473880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087473880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087473880002

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Nicholas Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Howard Napier Liebermann

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-07

Psc name: Nicholas Lloyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

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

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Change date: 2017-07-21

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: David George Baldwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087473880002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087473880003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087473880001

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY STONE LTD

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:09582312
Status:ACTIVE
Category:Private Limited Company

LUSCOMBE SURGICAL LIMITED

COTES HALL HALL LANE,STAFFORD,ST21 6RT

Number:07744594
Status:ACTIVE
Category:Private Limited Company
Number:IP11977R
Status:ACTIVE
Category:Industrial and Provident Society

MURE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11844118
Status:ACTIVE
Category:Private Limited Company

STAINLESS TEESSIDE LTD

242 MARTON ROAD,MIDDLESBROUGH,TS4 2EZ

Number:11803478
Status:ACTIVE
Category:Private Limited Company

SYED IQBAL ACCOUNTANCY SERVICES UK LIMITED

9B CORBAN ROAD,HOUNSLOW,TW3 3AS

Number:09445242
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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