Advanced company searchLink opens in new window

BLUE HOUSE VETERINARY CENTRE LIMITED

Company number 07189175

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)
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
12 May 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
20 Jun 2022 AA Accounts for a small company made up to 30 September 2021
25 Apr 2022 AA01 Previous accounting period shortened from 14 December 2021 to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
01 Nov 2021 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 1 July 2021
14 Oct 2021 CH01 Director's details changed for Mrs Donna Louise Chapman on 1 July 2021
07 Jul 2021 AA Total exemption full accounts made up to 14 December 2020
26 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 14 December 2020
14 Dec 2020 AP01 Appointment of Mrs Donna Louise Chapman as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr Mark Andrew Gillings as a director on 14 December 2020
14 Dec 2020 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Neil Philip Brogan as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Kay-Sara Abbott as a director on 14 December 2020
14 Dec 2020 PSC07 Cessation of Neil Philip Brogan as a person with significant control on 14 December 2020
14 Dec 2020 PSC07 Cessation of Kay-Sara Abbott as a person with significant control on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from Princess Street Princess Street Biddulph Stoke-on-Trent ST8 6JN England to The Chocolate Factory Keynsham Bristol BS31 2AU on 14 December 2020
14 Dec 2020 MR04 Satisfaction of charge 071891750004 in full
14 Dec 2020 MR04 Satisfaction of charge 071891750003 in full
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020