- Company Overview for CHEVIOT VETS LTD (09510685)
- Filing history for CHEVIOT VETS LTD (09510685)
- People for CHEVIOT VETS LTD (09510685)
- Charges for CHEVIOT VETS LTD (09510685)
- More for CHEVIOT VETS LTD (09510685)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Sabine Schaeli on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Dr Sabine Schaeli on 3 April 2018 | |
03 Apr 2018 | PSC04 | Change of details for Dr Sabine Schaeli as a person with significant control on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Urs Schaeli on 3 April 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Urs Schaeli as a person with significant control on 3 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
29 Mar 2018 | PSC02 | Notification of Urs and Sabine Schaeli as Trustees of the U. & S. Schaeli Trust 2015 as a person with significant control on 25 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Apr 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|