- Company Overview for DVG LIMITED (07149749)
- Filing history for DVG LIMITED (07149749)
- People for DVG LIMITED (07149749)
- Charges for DVG LIMITED (07149749)
- More for DVG LIMITED (07149749)
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) |
---|---|---|---|
25 Oct 2018 | AD01 | Registered office address changed from The Choclate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 October 2018 | |
02 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 5 February 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Choclate Factory Keynsham Bristol BS31 2AU on 25 April 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | TM01 | Termination of appointment of Abby Louise Vincent as a director on 5 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Andrew David Vawer as a director on 5 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Paul John Tucker as a director on 5 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Benjamin James Trimmer as a director on 5 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Paul Tucker as a secretary on 5 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 5 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 5 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Benjamin James Trimmer as a person with significant control on 5 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Paul John Tucker as a person with significant control on 5 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Andrew David Vawer as a person with significant control on 5 February 2018 | |
06 Feb 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 5 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to Station House East Ashley Avenue Bath BA1 3DS on 6 February 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 071497490002 in full | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2017 | MR01 | Registration of charge 071497490002, created on 14 June 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
25 Nov 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Mrs Abby Louise Vincent as a director on 13 April 2016 |