CHILTERN VETERINARY SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
28/06/2428 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/05/2424 May 2024 | Registered office address changed from Blueberry Farm Kingscroft Lane Warfield Berkshire RG42 6JL United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-05-24 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Statement of affairs |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Appointment of a voluntary liquidator |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-21 with updates |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
08/08/238 August 2023 | Registered office address changed from Briar House Main Street Peterborough PE8 5HS England to Blueberry Farm Kingscroft Lane Warfield Berkshire RG42 6JL on 2023-08-08 |
14/07/2314 July 2023 | |
14/07/2314 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
14/07/2314 July 2023 | |
14/07/2314 July 2023 | |
07/07/237 July 2023 | Termination of appointment of Donna Louise Simpson as a director on 2023-07-06 |
07/07/237 July 2023 | Appointment of Nicholas Park as a director on 2023-07-06 |
07/07/237 July 2023 | Notification of Chiltern Services Group Limited as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Termination of appointment of Clark Alexander Grant as a director on 2023-07-06 |
07/07/237 July 2023 | Termination of appointment of Mark Andrew Gillings as a director on 2023-07-06 |
07/07/237 July 2023 | Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to Briar House Main Street Peterborough PE8 5HS on 2023-07-07 |
12/06/2312 June 2023 | Previous accounting period shortened from 2022-11-11 to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
28/03/2228 March 2022 | Satisfaction of charge 049402490003 in full |
30/12/2130 December 2021 | Satisfaction of charge 049402490002 in full |
06/12/216 December 2021 | Previous accounting period extended from 2021-10-31 to 2021-11-11 |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
11/11/2111 November 2021 | Termination of appointment of Sarah Randall as a director on 2021-11-11 |
11/11/2111 November 2021 | Annual accounts for year ending 11 Nov 2021 |
11/11/2111 November 2021 | Termination of appointment of Sarah Randall as a secretary on 2021-11-11 |
11/11/2111 November 2021 | Notification of Independent Vetcare Limited as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Registered office address changed from Model Farm Gorelands Lane Chalfont St. Giles Buckinghamshire HP8 4AB to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11 |
11/11/2111 November 2021 | Cessation of Hc 1254 Limited as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Appointment of Miss Donna Louise Chapman as a director on 2021-11-11 |
11/11/2111 November 2021 | Termination of appointment of Alex Hok Hoy Li as a director on 2021-11-11 |
11/11/2111 November 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-11-11 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
18/10/2118 October 2021 | Satisfaction of charge 1 in full |
02/06/212 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049402490003 |
19/05/2019 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049402490002 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | ADOPT ARTICLES 31/05/2016 |
21/06/1621 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
10/11/1510 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH RANDALL / 05/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HOK HOY LI / 05/11/2009 |
05/11/095 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | VARYING SHARE RIGHTS AND NAMES |
02/12/032 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHILTERN VETERINARY SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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