USK VETERINARY CENTRE LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.05947669
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

USK VETERINARY CENTRE LIMITED is an active private limited company with number 05947669. It was incorporated 17 years, 9 months, 11 days ago, on 26 September 2006. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-13

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Louise Chapman

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Kenyon

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Kenyon

Appointment date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Davis

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-16

Psc name: Independent Vetcare Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-13

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: Station House East Ashley Avenue Bath BA1 3DS England

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 13 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-09

Psc name: Independent Vetcare Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Huxley

Cessation date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Alastair Mitchell

Cessation date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mervyn John Cole

Cessation date: 2017-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2017

Action Date: 13 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Alastair Mitchell

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn John Cole

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Huxley

Termination date: 2017-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Huxley

Termination date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Davis

Appointment date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Geoffrey Hillier

Appointment date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: The Counting House, Celtic Gateway, Cardiff Cardiff CF11 0SN

New address: Station House East Ashley Avenue Bath BA1 3DS

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Philip James Huxley

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kenneth Alastair Mitchell

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mervyn John Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 09 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/09/06--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESIYATA DISHMAYA LTD

26 CRANWICH ROAD,LONDON,N16 5JX

Number:11904555
Status:ACTIVE
Category:Private Limited Company

BLUELINE INT'L LIMITED

5 CAROLYN DRIVE,ORPINGTON,BR6 9ST

Number:08736074
Status:ACTIVE
Category:Private Limited Company

EXBRANDS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11545057
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD ELECTRICAL LTD

10 TREETOWN CRESCENT,ROTHERHAM,S60 5QE

Number:10655557
Status:ACTIVE
Category:Private Limited Company

PP&P LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:11358791
Status:ACTIVE
Category:Private Limited Company

TANNER CREATIVE LIMITED

21 MARINA COURT,HULL,HU1 1TJ

Number:08000819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source