POOL FARM VETERINARY PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06433984 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
POOL FARM VETERINARY PRACTICE LIMITED is an active private limited company with number 06433984. It was incorporated 16 years, 8 months, 9 days ago, on 22 November 2007. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-13
Officer name: Donna Louise Chapman
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type small
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Miss Donna Louise Chapman
Documents
Accounts with accounts type small
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
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
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
Accounts with accounts type small
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-21
New date: 2019-09-30
Documents
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
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
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
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
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
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-22
Documents
Change account reference date company previous shortened
Date: 19 Jul 2019
Action Date: 21 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-22
New date: 2018-10-21
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-28
Psc name: Independent Vetcare Limited
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 14 Nov 2018
Action Date: 22 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-10-22
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Geoffrey Hillier
Appointment date: 2018-10-22
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Jane Davis
Appointment date: 2018-10-22
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Jeremy Daly
Termination date: 2018-10-22
Documents
Termination secretary company with name termination date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Mary Daly
Termination date: 2018-10-22
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Independent Vetcare Limited
Notification date: 2018-10-22
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Louisa Daly
Termination date: 2018-10-22
Documents
Cessation of a person with significant control
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sebastian Jeremy Daly
Cessation date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
Old address: Pool Farm Veterinary Surgery Main Road Betley, Nr Crewe Cheshire CW3 9AB
New address: The Chocolate Factory Keynsham Bristol BS31 2AU
Documents
Mortgage satisfy charge full
Date: 23 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064339840002
Documents
Mortgage satisfy charge full
Date: 23 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064339840003
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Capital allotment shares
Date: 21 May 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 100 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2018
Action Date: 15 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064339840003
Charge creation date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Louisa Daly
Appointment date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064339840002
Charge creation date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Sebastian Jeremy Daly
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 28/02/2009
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 16/01/08 from: pool farm surgery, main road betley crewe cheshire CW3 9AB
Documents
Some Companies
BRIERY MOUNT,WINDERMERE,LA23 1NB
Number: | 09846048 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE,LONDON,N17 0DH
Number: | 11105275 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 08765346 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 87/89 HIGH STREET,HERTS,EN11 8TL
Number: | 05131356 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL COTTAGE,WIMBORNE,BH21 4HP
Number: | 07562664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARK IN THE DARK PRODUCTIONS LIMITED
94 GILBERT ROAD,CAMBRIDGESHIRE,CB4 3PD
Number: | 05925913 |
Status: | ACTIVE |
Category: | Private Limited Company |