Active
Company Information for ALEXANDRA & HILLYFIELDS VETS LTD
THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
|
Company Registration Number
07071508
Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDRA & HILLYFIELDS VETS LTD | |
Legal Registered Office | |
THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU Other companies in BS21 | |
Company Number | 07071508 | |
---|---|---|
Company ID Number | 07071508 | |
Date formed | 2009-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:06:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD KILBY |
||
ROBERT EDWARD KILBY |
||
TIMOTHY JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA ELAINE JOHNSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
AA01 | Previous accounting period shortened from 26/10/19 TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK KENYON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS | |
AA | 26/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 2019-02-21 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 26/10/18 | |
RES01 | ADOPT ARTICLES 21/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM 20-24 Alexandra Road Clevedon North Somerset BS21 7QH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WILSON | |
TM02 | Termination of appointment of Robert Edward Kilby on 2018-10-26 | |
PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 2018-10-26 | |
PSC07 | CESSATION OF TIMOTHY JAMES WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROB KILBY on 2013-03-27 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA JOHNSON | |
AP03 | SECRETARY APPOINTED MR ROB KILBY | |
AR01 | 10/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BRENDA CLAIRE JOHNSON / 06/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
RES13 | CONVERSION 11/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVE SALE 11/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDRA & HILLYFIELDS VETS LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALEXANDRA & HILLYFIELDS VETS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |