- Company Overview for PARKVETS LIMITED (03665327)
- Filing history for PARKVETS LIMITED (03665327)
- People for PARKVETS LIMITED (03665327)
- Charges for PARKVETS LIMITED (03665327)
- More for PARKVETS LIMITED (03665327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 3 May 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
21 Nov 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 7 March 2017 | |
21 Nov 2017 | PSC07 | Cessation of Graham Joseph Peck as a person with significant control on 7 March 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 7 March 2018 to 30 September 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 7 March 2017 | |
20 Jun 2017 | MR04 | Satisfaction of charge 036653270004 in full | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 7 March 2017 | |
24 Mar 2017 | MR04 | Satisfaction of charge 036653270003 in full | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AUD | Auditor's resignation | |
09 Mar 2017 | MR01 | Registration of charge 036653270004, created on 2 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 53-55 Maidstone Road Footscray Sidcup Kent DA14 5HB to Station House East Ashley Avenue Bath BA1 3DS on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 7 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Graham Joseph Peck as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Juliette Peck as a director on 7 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Graham Joseph Peck as a secretary on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Diane Heron as a director on 7 March 2017 | |
09 Feb 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
17 Dec 2015 | AA | Accounts for a small company made up to 31 August 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
07 Sep 2015 | MR01 | Registration of charge 036653270003, created on 1 September 2015 | |
16 May 2015 | MR04 | Satisfaction of charge 2 in full |