CHESTNUT VETS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2022-06-21 to 2021-09-30

View Document

01/11/211 November 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-13

View Document

20/10/2120 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

06/07/216 July 2021 Previous accounting period shortened from 2022-03-31 to 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Michelle White as a director on 2021-06-21

View Document

22/06/2122 June 2021 Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Herts EN7 5BW to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-06-21

View Document

22/06/2122 June 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Cessation of Paul John Walden as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Cessation of Michelle White as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Cessation of Fiona Marie Smith as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Fiona Marie Smith as a director on 2021-06-21

View Document

22/06/2122 June 2021 Termination of appointment of Paul John Walden as a director on 2021-06-21

View Document

21/06/2121 June 2021 Annual accounts for year ending 21 Jun 2021

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084850510001

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/05/1412 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084850510001

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company