CHEVIOT VETS LTD

17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ, Northumberland, United Kingdom
StatusACTIVE
Company No.09510685
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHEVIOT VETS LTD is an active private limited company with number 09510685. It was incorporated 9 years, 2 months, 6 days ago, on 26 March 2015. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-03

Officer name: Sabine Schaeli

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Dr Sabine Schaeli

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Dr Sabine Schaeli

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Urs Schaeli

Change date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Urs Schaeli

Change date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 25 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Urs and Sabine Schaeli as Trustees of the U. & S. Schaeli Trust 2015

Notification date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom

New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-30

Capital : 30 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-24

Charge number: 095106850001

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY'S DRIVER HIRE LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09202373
Status:ACTIVE
Category:Private Limited Company

CROSSLANES ASSOCIATES LIMITED

CROSSLANES FARMHOUSE,WILTSHIRE,SN5 4JN

Number:06405725
Status:ACTIVE
Category:Private Limited Company

DAVID MILES & PARTNERS LIMITED

5 HOLGATE COURT,ROMFORD,RM1 3JS

Number:03119533
Status:ACTIVE
Category:Private Limited Company

RAW INFRASTRUCTURE LIMITED

TRENT LODGE,CIRENCESTER,GL7 6JN

Number:11211134
Status:ACTIVE
Category:Private Limited Company

ST. JOHN’S RESIDENCE ASSOCIATION LIMITED

16B ST. JOHNS ROAD,EPPING,CM16 5DN

Number:11727791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYMPHONY MEDICAL SERVICES LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:06694562
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