Advanced company searchLink opens in new window

PARKVETS LIMITED

Company number 03665327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 104.04
07 Sep 2015 MR01 Registration of charge 036653270003, created on 1 September 2015
16 May 2015 MR04 Satisfaction of charge 2 in full