CROWN VETS - History of Changes


DateDescription
2024-04-18 delete person Caroline Loob
2024-04-18 delete person Nicola Campbell
2024-04-18 insert person Aimee Martin RVN
2024-04-18 insert person Hilary Anthony
2024-04-18 insert person Katie Kyle
2024-04-18 insert person Nicola MacKenzie
2024-04-18 update person_description Emily Clark => Emily Clark
2024-04-18 update person_title Bryony Ayers RVN: Veterinary Nurse => Registered Veterinary Nurse; Bryony Ayers RVN Registered Veterinary Nurse
2024-04-18 update person_title Naomi Smith: Veterinary Care Assistant; Clinical Support Staff Member; Naomi Smith Veterinary Care Assistant => Naomi Smith SVN Student Veterinary Nurse
2024-04-18 update person_title Zoe Scobbie: VCA Veterinary Care Assistant; Veterinary Care Assistant; Clinical Support Staff Member; Zoe Scobbie VCA Veterinary Care Assistant => Zoe Scobbie SVN Student Veterinary Nurse
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-17 delete person Joanna Campbell
2024-03-17 delete person Kerrin Williams
2024-03-17 delete person Kirsty Sinclair
2024-03-17 delete person Lorna Weir
2024-03-17 delete person Lucas Hunter
2024-03-17 delete person Nicole McIntosh
2024-03-17 delete person Sarah Whittaker
2024-03-17 insert person Abbie Nelson
2024-03-17 insert person Andrea Galloway
2024-03-17 insert person Caroline Loob
2024-03-17 insert person Claire England
2024-03-17 insert person Emily Clark
2024-03-17 insert person Erin Swanson
2024-03-17 insert person Esti De Wet
2024-03-17 update person_description Alison McIntosh => Alison McIntosh
2024-03-17 update person_description Bryony Ayers => Bryony Ayers
2024-03-17 update person_description Ciara Docherty => Ciara Docherty
2024-03-17 update person_description Emily Steele => Emily Steele
2024-03-17 update person_description Emily Sutherland RVN => Emily Sutherland RVN
2024-03-17 update person_description Jennifer Patience => Jennifer Patience
2024-03-17 update person_description Joanna McKenzie => Joanna McKenzie
2024-03-17 update person_description Lisa Mcpherson Dispensary => Lisa Mcpherson Dispensary
2024-03-17 update person_description Lorraine Christie => Lorraine Christie
2024-03-17 update person_description Mateusz Wisniewski => Mateusz Wisniewski
2024-03-17 update person_description Naomi Smith => Naomi Smith
2024-03-17 update person_description Zoe Scobbie => Zoe Scobbie
2024-03-17 update person_title Beth Fraser: Beth Fraser Client Services Assistant; Client Services Assistant; Member of the Administration Team => Beth Fraser Client Services Team Leader; Client Services Team Leader
2023-09-28 delete person Jess Ball
2023-09-28 delete person Rebecca Daly
2023-09-28 update person_title Lucy Bufton RVN: RVN Registered Veterinary Nurse => Lucy Bufton RVN Registered Veterinary Nurse
2023-09-28 update person_title Morgan Macdonald: SVN Student Veterinary Nurse => Morgan Macdonald SVN Student Veterinary Nurse
2023-09-28 update person_title Sophie Stammers RVN: RVN Head Veterinary Nurse => Sophie Stammers RVN Head Veterinary Nurse
2023-08-26 delete person Alison Laurie-Chalmers
2023-08-26 delete person Lisa Pasieka
2023-08-26 delete person Nicola Grenfell
2023-08-26 insert person Blair Johnston
2023-08-26 insert person Rosie Wadge
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 delete about_pages_linkeddomain virtualrecall.com
2023-06-23 delete index_pages_linkeddomain research.net
2023-06-23 delete index_pages_linkeddomain virtualrecall.com
2023-06-23 delete person Janni Jensen
2023-06-23 delete person Sara Youngson
2023-06-23 delete person Tiffanie Phillips
2023-06-23 update person_title Morgan Macdonald: Veterinary Care Assistant => SVN Student Veterinary Nurse
2023-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-07 delete address C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL
2023-04-07 insert address C/O PENGUIN HOUSE, CASTLE RIGGS DUNFERMLINE FIFE SCOTLAND SCOTLAND KY11 8SG
2023-04-07 update registered_address
2023-03-05 update person_description Lucas Hunter => Lucas Hunter
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2023-02-02 insert person Jess Ball
2023-02-02 insert person Nicole McIntosh
2023-01-01 delete person Anya Hickman
2023-01-01 delete person Claire England Referrals
2023-01-01 delete person Ellie Mackie
2023-01-01 insert person Emily Steele
2023-01-01 insert person Zoe Scobbie
2023-01-01 update person_description Beth Fraser => Beth Fraser
2023-01-01 update person_description Kerrin Williams => Kerrin Williams
2023-01-01 update person_description Lisa Pasieka => Lisa Pasieka
2023-01-01 update person_description Nicola Campbell => Nicola Campbell
2023-01-01 update person_title Lucy Bufton: Student Veterinary Nurse => RVN Registered Veterinary Nurse
2023-01-01 update person_title Sophie Stammers: RVN Registered Veterinary Nurse => RVN Head Veterinary Nurse
2022-11-29 delete person Claire McIntosh
2022-11-29 delete person Rebecca Connelly
2022-11-29 insert person Joanna McKenzie
2022-11-29 insert person Naomi Smith
2022-11-29 update person_title Morgan Macdonald: VCA Veterinary Care Assistant; Clinical Support Staff Member => Veterinary Care Assistant; Clinical Support Staff Member
2022-10-29 delete person Kimberley Forsythe
2022-10-29 insert person Tiffanie Phillips
2022-09-27 delete person Avril Sutherland
2022-09-27 insert person Kimberley Forsythe
2022-09-27 update person_title Morgan Macdonald: Animal Care Assistant; Clinical Support Staff Member => VCA Veterinary Care Assistant; Clinical Support Staff Member
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN AB15 4YL SCOTLAND
2022-07-26 insert person Anya Hickman
2022-07-26 insert person Claire England Referrals
2022-07-26 update person_description Sarah Whittaker => Sarah Whittaker
2022-07-26 update person_description Trudy Houston => Trudy Houston
2022-07-26 update person_title Claire McIntosh: Administrator; Administration Team; Referrals Administrator; Member of the Administration Team => null
2022-06-24 delete person Emmilotta Rahkola
2022-06-24 delete person Rebecca McClymont
2022-06-24 delete person Sylwia Piaskowska
2022-06-24 insert person Alison McIntosh
2022-06-24 insert person Beth Fraser
2022-06-24 insert person Ellie Mackie
2022-06-24 insert person Erin Unger
2022-06-24 insert person Lisa Mcpherson
2022-06-24 insert person Morgan Macdonald
2022-06-24 insert person Rebecca Connelly
2022-06-24 insert person Rebecca Daly
2022-06-24 insert person Sophie Stammers
2022-06-24 insert person Trudy Houston
2022-06-24 update person_description Nicola Campbell => Nicola Campbell
2022-06-24 update person_title Emily Sutherland: Student Veterinary Nurse => RVN Registered Veterinary Nurse
2022-06-24 update person_title Nicola Campbell: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-23 delete person Amy MacAffer
2022-03-23 delete general_emails co..@independentvetcare.co.uk
2022-03-23 insert privacy_emails pr..@ivcevidensia.com
2022-03-23 delete address 13 Queen's Road, Aberdeen, AB15 4YL
2022-03-23 delete address The Chocolate Factory, Keynsham, BS31 2AU
2022-03-23 delete email co..@independentvetcare.co.uk
2022-03-23 delete person Erica Campbell
2022-03-23 delete person Heather Waddell
2022-03-23 delete person Kiah Geegan
2022-03-23 delete person Marsaili McLaren
2022-03-23 delete phone 01225 481520
2022-03-23 delete source_ip 51.144.107.45
2022-03-23 delete terms_pages_linkeddomain mouseflow.com
2022-03-23 insert email pr..@ivcevidensia.com
2022-03-23 insert phone 01225 489829
2022-03-23 insert source_ip 45.60.123.174
2022-03-23 insert terms_pages_linkeddomain getsafeonline.org
2022-03-23 insert terms_pages_linkeddomain thepethealthclub.ie
2022-03-23 update person_title Melanie Veal: Veterinary Surgeon => Clinical Lead
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-21 insert otherexecutives Sandra Campbell
2021-12-21 delete person Laura Taylor
2021-12-21 insert person Lucy Bufton
2021-12-21 insert person Rebecca McClymont
2021-12-21 insert person Sarah Whittaker
2021-12-21 update person_description Joanna Campbell => Joanna Campbell
2021-12-21 update person_description Simon East => Simon East
2021-12-21 update person_title Joanna Campbell: Member of the Administration Team; Client Services Manager => Member of the Administration Team; Practice Manager
2021-12-21 update person_title Lisa Pasieka: Client Services Assistant; Member of the Administration Team => Client Services Team Leader; Member of the Administration Team
2021-12-21 update person_title Sandra Campbell: Administration Team; Member of the Administration Team; Practice Manager => Practice Director; Member of the Administration Team
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-10-01 insert person Janni Jensen
2021-10-01 insert person Lucas Hunter
2021-07-07 update account_category null => MICRO ENTITY
2021-06-26 delete person Lynn Littlejohn
2021-06-26 insert person Amy MacAffer
2021-06-26 insert person Nicola Campbell
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-09 delete person Luca Evers
2021-04-09 insert person Ciara Docherty
2021-04-09 insert person Simon East
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-01-14 delete otherexecutives Matthew Erskine
2021-01-14 delete person Katie Richards Student
2021-01-14 delete person Matthew Erskine
2021-01-14 insert person Kiah Geegan
2021-01-14 insert person Luca Evers
2021-01-14 insert person Mateusz Wisniewski
2021-01-14 update person_description Heather Waddell => Heather Waddell
2021-01-14 update person_description Lorraine Christie => Lorraine Christie
2021-01-14 update person_description Lynn Littlejohn => Lynn Littlejohn
2020-09-29 delete person Susan Scott
2020-09-29 insert service_pages_linkeddomain ivcweb.co.uk
2020-07-22 delete about_pages_linkeddomain bit.ly
2020-07-22 delete index_pages_linkeddomain bit.ly
2020-07-22 delete person Caroline Beaton
2020-07-22 delete person Valter Carlos
2020-07-22 delete service_pages_linkeddomain bit.ly
2020-07-22 delete terms_pages_linkeddomain bit.ly
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-21 delete person Charlotte Munro
2020-04-21 insert person Heather Waddell
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-02-20 delete otherexecutives Joanna Campbell
2020-02-20 delete otherexecutives Laura Watson
2020-02-20 insert otherexecutives Matthew Erskine
2020-02-20 insert person Emily Sutherland
2020-02-20 update person_description Joanna Campbell => Joanna Campbell
2020-02-20 update person_description Kerrin Williams => Kerrin Williams
2020-02-20 update person_description Lisa Pasieka => Lisa Pasieka
2020-02-20 update person_title Avril Sutherland: Administration Team; Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Caroline Beaton: Administration Team; Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Erica Campbell: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Jennifer Patience: Administration Team; Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Joanna Campbell: Head; Administration Team; Receptionist; Member of the Administration Team => Member of the Administration Team; Client Services Manager
2020-02-20 update person_title Laura Watson: Administration Team; Receptionist; Deputy Head; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Lisa Pasieka: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Lorraine Christie: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Lynn Littlejohn: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-02-20 update person_title Matthew Erskine: Veterinary Surgeon => Clinical Director
2020-02-20 update person_title Nicola Grenfell: Receptionist; Member of the Administration Team => Client Services Assistant; Member of the Administration Team
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-19 update person_title Karen MacKay: RVN Veterinary Nurse => MBVNA Veterinary Nurse
2019-11-18 insert person Katie Richards Student
2019-11-18 update person_description Erica Campbell => Erica Campbell
2019-11-18 update person_description Nicola Grenfell => Nicola Grenfell
2019-11-18 update person_description Sam Smith => Sam Smith
2019-11-18 update person_description Susan Scott => Susan Scott
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 delete person Douglas Macdonald
2019-09-18 insert person Daniel Thom
2019-09-18 insert person Rok Hrovatin MVDr
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-08-18 delete person Deborah Moffat
2019-08-18 delete person Dominique Baranska
2019-08-18 delete person Susannah Peel
2019-08-18 insert person Erica Campbell
2019-07-18 insert index_pages_linkeddomain research.net
2019-07-18 insert person Jade Murchison
2019-07-18 insert person Nicola Grenfell
2019-06-18 delete person Caitlin Forbes
2019-06-18 delete person Lauren Macrae
2019-06-18 delete person Marion Middlemiss
2019-06-18 delete person Rebecca Dakers
2019-06-18 delete source_ip 52.169.22.105
2019-06-18 insert about_pages_linkeddomain bit.ly
2019-06-18 insert contact_pages_linkeddomain bit.ly
2019-06-18 insert index_pages_linkeddomain bit.ly
2019-06-18 insert management_pages_linkeddomain bit.ly
2019-06-18 insert service_pages_linkeddomain bit.ly
2019-06-18 insert source_ip 51.144.107.45
2019-06-18 insert terms_pages_linkeddomain bit.ly
2019-06-16 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-16 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-13 insert address Keppoch Road Culloden Inverness IV2 7LL
2019-05-13 insert person Dominique Baranska
2019-05-13 insert person Janet Lainton
2019-05-13 insert person Karen MacKay
2019-05-13 insert person Laura Taylor
2019-05-13 insert person Lisa Pasieka
2019-05-13 insert person Lorraine Christie
2019-05-13 insert person Lynn Littlejohn
2019-05-13 insert person Massimo Colombaroli
2019-05-13 insert person Matthew Whillans
2019-05-13 insert person Rebecca Dakers
2019-05-13 insert person Susan Scott
2019-05-13 insert person Susannah Peel
2019-05-13 update person_title Kerrin Williams: Administrator; Administration Team; Member of the Administration Team => Administration Team; Accounts Administrator; Member of the Administration Team
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2019-02-26 delete person Hal Drummond
2019-02-26 update person_title Claire McIntosh Referrals: Administration Team; Receptionist; Member of the Administration Team => Administrator; Administration Team; Referrals Administrator; Member of the Administration Team
2019-02-07 delete address 58 ARGYLE STREET INVERNESS IV2 3BB
2019-02-07 insert address C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL
2019-02-07 update registered_address
2019-01-25 insert address 13 Queen's Road, Aberdeen, AB15 4YL
2019-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB
2018-12-22 insert about_pages_linkeddomain instagram.com
2018-12-22 insert contact_pages_linkeddomain instagram.com
2018-12-22 insert index_pages_linkeddomain instagram.com
2018-12-22 insert management_pages_linkeddomain instagram.com
2018-12-22 insert person Lauren Macrae
2018-12-22 insert person Sam Smith
2018-12-22 insert service_pages_linkeddomain instagram.com
2018-12-22 insert terms_pages_linkeddomain instagram.com
2018-12-22 update person_title Charlotte Munro: Animal Care Assistant; Administration Team => Animal Care Assistant; Assistant
2018-10-29 delete contact_pages_linkeddomain virtualrecall.com
2018-10-29 delete person Janet Stevenson
2018-10-29 delete person Laura Maclaren
2018-10-29 insert about_pages_linkeddomain virtualrecall.com
2018-06-30 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-14 delete address Station House East, Ashley Avenue, Bath, BA1 3DS
2018-05-14 delete address of Station House East, Ashley Avenue, Bath BA1 3DS
2018-05-14 delete terms_pages_linkeddomain defra.gov.uk
2018-05-14 delete terms_pages_linkeddomain petdrugsonline.co.uk
2018-05-14 delete terms_pages_linkeddomain www.gov.uk
2018-05-14 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-05-14 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-29 delete source_ip 93.184.220.23
2017-12-29 insert source_ip 52.169.22.105
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-09-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 1 => 2
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-11 delete address 58 Argyle Street, Inverness, IV2 3BB
2017-01-11 delete address 91 Telford Street, Inverness, IV3 5LE
2017-01-11 insert index_pages_linkeddomain crownvetsreferrals.co.uk
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-08 delete email we..@btconnect.com
2016-03-08 delete phone 01397 702727
2016-03-08 delete phone 020 8293 6580
2016-03-01 update statutory_documents 15/02/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-05 update website_status FlippedRobots => OK
2016-01-05 delete contact_pages_linkeddomain vethelpdirect.com
2015-10-24 update website_status OK => FlippedRobots
2015-08-09 delete source_ip 93.184.219.29
2015-08-09 insert address Station House East, Ashley Avenue, Bath BA1 3DS
2015-08-09 insert contact_pages_linkeddomain vethelpdirect.com
2015-08-09 insert source_ip 93.184.220.23
2015-03-21 update website_status FlippedRobots => OK
2015-03-21 delete index_pages_linkeddomain cherylhopkins.co.uk
2015-03-21 delete index_pages_linkeddomain vethelpdirect.com
2015-03-21 delete source_ip 50.63.32.81
2015-03-21 insert email we..@btconnect.com
2015-03-21 insert phone 01397 702727
2015-03-21 insert phone 020 8293 6580
2015-03-21 insert source_ip 93.184.219.29
2015-03-21 update robots_txt_status www.crownvets.co.uk: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-17 update statutory_documents 15/02/15 FULL LIST
2015-01-20 update website_status OK => FlippedRobots
2014-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-28 delete person Stewart Donald
2014-07-11 update person_description Stewart Donald => Stewart Donald
2014-05-28 insert person Stewart Donald
2014-03-07 delete sic_code 75000 - Veterinary activities
2014-03-07 insert sic_code 99999 - Dormant Company
2014-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-03-07 update accounts_last_madeup_date 2013-03-08 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-21 update statutory_documents 15/02/14 FULL LIST
2014-02-07 update account_ref_day 8 => 30
2014-02-07 update account_ref_month 3 => 9
2014-02-07 update accounts_next_due_date 2014-12-08 => 2014-06-30
2014-02-04 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-01-24 update statutory_documents PREVSHO FROM 08/03/2014 TO 30/09/2013
2013-10-14 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2013-10-14 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CLIFF
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHANDLER
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL CHANDLER
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-08
2013-10-07 update accounts_next_due_date 2013-12-08 => 2014-12-08
2013-09-25 update statutory_documents 08/03/13 TOTAL EXEMPTION SMALL
2013-08-24 insert index_pages_linkeddomain vethelpdirect.com
2013-07-01 update account_ref_day 30 => 8
2013-07-01 update account_ref_month 4 => 3
2013-07-01 update accounts_next_due_date 2014-01-31 => 2013-12-08
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-05 update statutory_documents PREVSHO FROM 30/04/2013 TO 08/03/2013
2013-05-19 delete phone 01463237000
2013-04-18 insert phone 01463237000
2013-04-09 update statutory_documents 15/02/13 FULL LIST
2013-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL CHANDLER
2013-03-14 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-24 delete person Judith Matheson
2012-10-24 insert phone 07789880412
2012-10-24 delete phone 07789880412
2012-10-24 delete person Darren Mackintosh
2012-09-06 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR ROBERT LEONARD CLIFF
2012-09-06 update statutory_documents ADOPT ARTICLES 31/08/2012
2012-08-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN CHANDLER / 12/07/2012
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CHANDLER / 12/07/2012
2012-02-17 update statutory_documents 15/02/12 FULL LIST
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 15/02/11 FULL LIST
2010-06-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 15/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHANDLER / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CHANDLER / 02/03/2010
2009-08-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents CURREXT FROM 28/02/2009 TO 30/04/2009
2008-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM THE PADDOCK DRUMSMITTAL INVERNESS IV1 3ZF
2008-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-20 update statutory_documents NEW SECRETARY APPOINTED
2008-02-20 update statutory_documents DIRECTOR RESIGNED
2008-02-20 update statutory_documents SECRETARY RESIGNED
2008-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION