FOREST VETS LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.08969267
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

FOREST VETS LIMITED is an active private limited company with number 08969267. It was incorporated 10 years, 1 month, 13 days ago, on 01 April 2014. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Apr 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: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

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 small

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-14

New 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

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

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2019

Action Date: 14 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-14

Made up date: 2018-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2019

Action Date: 15 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-15

Made up date: 2018-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-18

Psc name: Independent Vetcare Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2018

Action Date: 16 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089692670001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: The Chocolate Factory Keynsham Bristol BA31 2AU

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: Mr David Robert Geoffrey Hillier

Appointment 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

Officer name: Sarah Walker

Termination 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: Graham John Walker

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: Timothy John Ingham

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

Officer name: Dominic Johnson

Termination 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

Officer name: Emma Wynne Davies

Termination 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: Lauren Elizabeth Ingham

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: Graham John Walker

Cessation 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

Cessation date: 2018-08-16

Psc name: Dominic Johnson

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: Timothy John Ingham

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

Change date: 2018-08-20

Old address: 144 New Road Skewen Neath Neath Porth Talbot SA10 6HH

New address: The Chocolate Factory Keynsham Bristol BA31 2AU

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Walker

Change date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mrs Lauren Elizabeth Ingham

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Wynne Davies

Change date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 07 Jun 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Wynne Davies

Appointment date: 2015-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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 Jun 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 089692670001

Documents

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 60 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mrs Lauren Elizabeth Ingham

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Tim Ingham

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Tim Ingham

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Dominic Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mrs Sarah Walker

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Walker

Change date: 2015-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE BECK GAMES LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:11251495
Status:ACTIVE
Category:Private Limited Company
Number:09821001
Status:ACTIVE
Category:Private Limited Company

PDL (HAMPSHIRE) LTD

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:10632479
Status:ACTIVE
Category:Private Limited Company

REIDS TROPHIES (KILMARNOCK) LTD

10 NEW ROAD,AYR,KA8 8EX

Number:SC456786
Status:ACTIVE
Category:Private Limited Company

RELATIONAL URBANISM ARCHITECTS (RUA) LIMITED

C/O THORNE LANCASTER PARKER, 4TH FLOOR,LONDON,,W1B 5DF

Number:11666024
Status:ACTIVE
Category:Private Limited Company

SITE SOLUTIONS (FM) LIMITED

SUITE 9 MORTIMER TRADING CENTRE,HEREFORD,HR4 9SP

Number:10555399
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