Total Documents | 81 |
---|
Total Pages | 344 |
---|
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates |
---|---|
26 June 2020 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 |
24 June 2020 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 |
9 June 2020 | Accounts for a small company made up to 30 September 2019 |
20 March 2020 | Previous accounting period shortened from 18 October 2019 to 30 September 2019 |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 |
28 January 2020 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 |
7 November 2019 | Confirmation statement made on 30 October 2019 with updates |
2 October 2019 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 |
18 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 |
16 September 2019 | Total exemption full accounts made up to 19 October 2018 |
20 August 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 19 August 2019 |
19 July 2019 | Previous accounting period shortened from 19 October 2018 to 18 October 2018 |
14 November 2018 | Previous accounting period shortened from 28 February 2019 to 19 October 2018 |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates |
7 November 2018 | Resolutions
|
25 October 2018 | Registered office address changed from Norcross Veterinary Limited Norcross Lane Thornton Cleveleys Lancashire FY5 3FT to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 October 2018 |
25 October 2018 | Notification of Independent Vetcare Limited as a person with significant control on 19 October 2018 |
25 October 2018 | Termination of appointment of Andrew Gibb Milne as a director on 19 October 2018 |
25 October 2018 | Appointment of Mrs Amanda Jane Davis as a director on 19 October 2018 |
25 October 2018 | Cessation of Andrew Gibb Milne as a person with significant control on 19 October 2018 |
25 October 2018 | Appointment of Mr David Robert Geoffrey Hillier as a director on 19 October 2018 |
12 October 2018 | Change of details for Mr Andrew Gibb Milne as a person with significant control on 6 April 2016 |
28 June 2018 | Previous accounting period extended from 30 November 2017 to 28 February 2018 |
28 June 2018 | Total exemption full accounts made up to 28 February 2018 |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates |
16 October 2017 | Change of details for Mr Andrew Gibb Milne as a person with significant control on 7 April 2017 |
16 October 2017 | Change of details for Mr Andrew Gibb Milne as a person with significant control on 7 April 2017 |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
5 December 2012 | Director's details changed for Andrew Gibb Milne on 30 November 2012 |
5 December 2012 | Director's details changed for Andrew Gibb Milne on 1 December 2012 |
5 December 2012 | Director's details changed for Andrew Gibb Milne on 1 December 2012 |
5 December 2012 | Director's details changed for Andrew Gibb Milne on 1 December 2012 |
5 December 2012 | Director's details changed for Andrew Gibb Milne on 30 November 2012 |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
18 April 2012 | Registered office address changed from 124 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RJ on 18 April 2012 |
18 April 2012 | Registered office address changed from 124 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RJ on 18 April 2012 |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders |
4 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
4 December 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 |
4 December 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 |
4 December 2009 | Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009 |
4 December 2009 | Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009 |
4 December 2009 | Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 4 December 2009 |
3 December 2009 | Appointment of Andrew Gibb Milne as a director |
3 December 2009 | Appointment of Andrew Gibb Milne as a director |
2 November 2009 | Termination of appointment of Graham Cowan as a director |
2 November 2009 | Termination of appointment of Graham Cowan as a director |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|