Company NameV.I.P. Kennels Limited
DirectorJanice Smith
Company StatusActive
Company Number04682288
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Janice Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleKennel Owner
Country of ResidenceEngland
Correspondence AddressGrove Lodge Tudwick Road
Tolleshunt Major
Maldon
Essex
CM9 8LP
Secretary NameJohn Thomas Smith
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge Tudwick Road
Tolleshunt Major
Maldon
Essex
CM9 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevipkennels.co.uk

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Janice Smith
50.00%
Ordinary A
100 at £1Steven Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£454
Cash£308
Current Liabilities£7,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

3 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
22 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Janice Smith on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Janice Smith on 1 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 28/02/08; full list of members (3 pages)
8 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 September 2007Ad 11/06/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 September 2007Ad 11/06/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2007£ nc 1000/2000 08/06/07 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2007£ nc 1000/2000 08/06/07 (1 page)
24 May 2007Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
24 May 2007Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
23 March 2007Return made up to 28/02/07; full list of members (6 pages)
23 March 2007Return made up to 28/02/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
20 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
28 February 2003Incorporation (17 pages)
28 February 2003Incorporation (17 pages)