CHESTNUT VETS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Micro company accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2022-06-21 to 2021-09-30 |
01/11/211 November 2021 | Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-13 |
20/10/2120 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-06-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Memorandum and Articles of Association |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
06/07/216 July 2021 | Previous accounting period shortened from 2022-03-31 to 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Michelle White as a director on 2021-06-21 |
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 |
22/06/2122 June 2021 | Appointment of Mrs Donna Louise Chapman as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-06-21 |
22/06/2122 June 2021 | Notification of Independent Vetcare Limited as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Paul John Walden as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Michelle White as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Cessation of Fiona Marie Smith as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Fiona Marie Smith as a director on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Paul John Walden as a director on 2021-06-21 |
21/06/2121 June 2021 | Annual accounts for year ending 21 Jun 2021 |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084850510001 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
12/05/1412 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/04/1330 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084850510001 |
12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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