CHICHESTER VETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/04/2514 April 2025 | Director's details changed for Ms Nicola Clare Jane Bulbeck on 2025-04-03 |
14/04/2514 April 2025 | Change of details for Ms Nicola Clare Jane Bulbeck as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Cessation of Deborah Mary Rayner as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Termination of appointment of Deborah Mary Rayner as a director on 2025-04-03 |
09/04/259 April 2025 | Notification of N&Dbulbeck Investments Ltd as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Appointment of Mr Daniel Anthony Bulbeck as a director on 2025-04-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-09 with updates |
15/07/2415 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Registered office address changed from Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY England to Unit E Madam Green Business Centre, High Street Oving Chichester West Sussex PO20 2DD on 2024-04-23 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-09 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Registered office address changed from 27 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD United Kingdom to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 2023-08-08 |
17/01/2317 January 2023 | Cancellation of shares. Statement of capital on 2022-12-31 |
01/01/231 January 2023 | Termination of appointment of Francois Du Plessis as a director on 2022-12-31 |
01/01/231 January 2023 | Cessation of Francois Du Plessis as a person with significant control on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with updates |
13/07/2113 July 2021 | Termination of appointment of Mark Francis Elliott as a director on 2021-07-12 |
13/07/2113 July 2021 | Cessation of Mark Francis Elliott as a person with significant control on 2021-07-12 |
03/05/213 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CHANGE OF NAME 01/02/2021 |
10/03/2110 March 2021 | COMPANY NAME CHANGED EB&R LTD CERTIFICATE ISSUED ON 10/03/21 |
10/03/2110 March 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/2112 February 2021 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
02/02/212 February 2021 | DIRECTOR APPOINTED DR FRANCOIS DU PLESSIS |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS DU PLESSIS |
02/02/212 February 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 4 |
22/01/2122 January 2021 | PREVEXT FROM 31/10/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
10/10/1910 October 2019 | 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