CHILTERN VETERINARY SERVICES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

28/06/2428 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

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

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

07/07/237 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Nicholas Park as a director on 2023-07-06

View Document

07/07/237 July 2023 Notification of Chiltern Services Group Limited as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-06

View Document

07/07/237 July 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-06

View Document

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

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2022-11-11 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

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 049402490003 in full

View Document

30/12/2130 December 2021 Satisfaction of charge 049402490002 in full

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-10-31 to 2021-11-11

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

11/11/2111 November 2021 Termination of appointment of Sarah Randall as a director on 2021-11-11

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Sarah Randall as a secretary on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-11-11

View Document

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

View Document

11/11/2111 November 2021 Cessation of Hc 1254 Limited as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Alex Hok Hoy Li as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-11

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049402490003

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049402490002

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 ADOPT ARTICLES 31/05/2016

View Document

21/06/1621 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1510 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RANDALL / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HOK HOY LI / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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