Advanced company searchLink opens in new window

DVG LIMITED

Company number 07149749

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 76
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
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75