Date | Description |
2024-03-16 |
delete career_pages_linkeddomain ivcevidensia.co.uk |
2024-03-16 |
delete person Dr Emma Cousins |
2024-03-16 |
delete person Fran Haddock BVSc |
2024-03-16 |
update person_description Abi McDonald Student => Abi McDonald Student |
2024-03-16 |
update person_description Alice Owens => Alice Owens |
2024-03-16 |
update person_description Gemma Smith RVN => Gemma Smith RVN |
2024-03-16 |
update person_description Kate Johnson RVN => Kate Johnson RVN |
2024-03-16 |
update person_description Sophie Ellis RVN => Sophie Ellis RVN |
2023-07-22 |
update person_description Kate Johnson Student => Kate Johnson RVN |
2023-07-07 |
update account_category DORMANT => MICRO ENTITY |
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 |
2023-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-02-01 |
delete person Ray Smith RVN |
2023-02-01 |
update person_title Alice Owens: RVN Deputy Head Nurse => RVN Cert SAN Deputy Head Nurse |
2022-11-28 |
insert service_pages_linkeddomain metacam.co.uk |
2022-09-26 |
delete person Dr Amber Mosley |
2022-09-26 |
insert person Dr Amber Stuart |
2022-09-26 |
insert person Hayley Grayson |
2022-09-26 |
insert person Nick Blackburn |
2022-09-26 |
update person_description Sophie Ellis Student => Sophie Ellis RVN |
2022-07-07 |
update account_category SMALL => DORMANT |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-05-22 |
delete person Kate Marsden Student |
2022-05-22 |
insert person Fran Haddock |
2022-05-22 |
insert person Jess Stirling |
2022-05-22 |
insert person Kate Johnson Student |
2022-05-22 |
update person_title Abi McDonald Student: Receptionist => Student Veterinary Nurse; Veterinary Nurse |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-03-21 |
delete person Emma Fielder |
2022-03-21 |
delete phone 07827 975525 |
2022-03-21 |
delete source_ip 51.144.107.45 |
2022-03-21 |
insert source_ip 45.60.14.122 |
2021-12-19 |
insert person Morgan Howell |
2021-12-19 |
insert phone 07827 975525 |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021 |
2021-09-19 |
delete person Emma C. Veterinary |
2021-09-19 |
insert person Dr Emma Cousins |
2021-08-18 |
insert person Emma C. Veterinary |
2021-08-18 |
update person_description Stacey Galliford RVN => Stacey Galliford RVN |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-26 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update person_title Alice Owens: RVN Veterinary Nurse => RVN Deputy Head Nurse |
2021-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-05-07 |
delete sic_code 75000 - Veterinary activities |
2021-05-07 |
insert sic_code 99999 - Dormant Company |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 26 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-06-26 => 2021-06-30 |
2021-03-24 |
update statutory_documents PREVEXT FROM 26/09/2020 TO 30/09/2020 |
2021-01-22 |
delete person Jane Weller |
2021-01-22 |
delete person Kate Johnson |
2021-01-22 |
delete person Lily Parkin |
2021-01-22 |
delete person Michael Squires |
2021-01-22 |
insert person Abi McDonald |
2021-01-22 |
insert person Emma Fielder |
2021-01-22 |
insert person Fran Cummins |
2021-01-22 |
insert person Kate Marsden Student |
2021-01-22 |
insert person Paula Sorsby |
2021-01-22 |
update person_description David Strong => David Strong |
2021-01-22 |
update person_description Keith Wainwright => Keith Wainwright |
2021-01-22 |
update person_title Liz France White: Practice Administrator => Practice Manager |
2021-01-22 |
update person_title Sophie Ellis Student: Animal Care Assistant => Student Veterinary Nurse; Veterinary Nurse |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
2020-06-22 |
delete registration_number 06865530 |
2020-06-22 |
insert registration_number 07746795 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-09-26 |
2020-05-07 |
update accounts_next_due_date 2020-06-26 => 2021-06-26 |
2020-04-27 |
update statutory_documents 26/09/19 TOTAL EXEMPTION FULL |
2020-04-22 |
insert otherexecutives Stacey Galliford RVN |
2020-04-22 |
insert person Alice Owens |
2020-04-22 |
insert person Alison Colbeck |
2020-04-22 |
insert person Amber Mosley |
2020-04-22 |
insert person April Pridmore |
2020-04-22 |
insert person Cheryl Kelly RVN |
2020-04-22 |
insert person Gemma Smith |
2020-04-22 |
insert person Jane Weller |
2020-04-22 |
insert person Kate Johnson |
2020-04-22 |
insert person Keith Wainwright |
2020-04-22 |
insert person Lily Parkin |
2020-04-22 |
insert person Liz France White |
2020-04-22 |
insert person Michael Squires |
2020-04-22 |
insert person Molly Graham |
2020-04-22 |
insert person Ray Smith RVN |
2020-04-22 |
insert person Sophie Ellis |
2020-04-22 |
insert person Stacey Galliford RVN |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON |
2020-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 07/01/2020 |
2019-12-07 |
update account_ref_day 30 => 26 |
2019-12-07 |
update account_ref_month 6 => 9 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-26 |
2019-11-19 |
delete source_ip 109.108.145.7 |
2019-11-19 |
insert source_ip 51.144.107.45 |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 0 => 2 |
2019-11-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-11-05 |
update statutory_documents PREVEXT FROM 30/06/2019 TO 26/09/2019 |
2019-10-18 |
update statutory_documents ADOPT ARTICLES 26/09/2019 |
2019-10-07 |
delete address 145-147 LONDON ROAD SHEFFIELD S2 4LH |
2019-10-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU |
2019-10-07 |
update registered_address |
2019-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
145-147 LONDON ROAD
SHEFFIELD
S2 4LH |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW GILLINGS |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
2019-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
2019-09-27 |
update statutory_documents CESSATION OF CHARLOTTE SQUIRES AS A PSC |
2019-09-27 |
update statutory_documents CESSATION OF MICHAEL ROGER SQUIRES AS A PSC |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRES |
2019-09-20 |
delete contact_pages_linkeddomain ashdownvetservices.co.uk |
2019-09-20 |
delete index_pages_linkeddomain ashdownvetservices.co.uk |
2019-09-20 |
delete service_pages_linkeddomain ashdownvetservices.co.uk |
2019-07-22 |
delete source_ip 88.208.252.208 |
2019-07-22 |
insert source_ip 109.108.145.7 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-29 |
delete person Abby Thompson |
2017-07-29 |
delete person Ann Entwistle |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-03-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
delete person Caroline Munroe |
2016-11-15 |
delete source_ip 213.171.218.131 |
2016-11-15 |
insert person Lynne James |
2016-11-15 |
insert source_ip 88.208.252.208 |
2016-06-07 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-06-07 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-05-16 |
update statutory_documents 01/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
insert phone 07827 975 525 |
2015-10-01 |
delete person Ann Bernabe |
2015-10-01 |
insert person Ann Entwistle |
2015-08-08 |
insert person Keith Wainwright |
2015-06-07 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-06-07 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-05-13 |
update statutory_documents 01/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-10 |
delete index_pages_linkeddomain hillspet.co.uk |
2015-03-10 |
delete management_pages_linkeddomain hillspet.co.uk |
2015-03-10 |
insert person Caroline Munroe |
2015-03-10 |
update person_description Abby Thompson => Abby Thompson |
2014-06-07 |
delete address 145-147 LONDON ROAD SHEFFIELD UNITED KINGDOM S2 4LH |
2014-06-07 |
insert address 145-147 LONDON ROAD SHEFFIELD S2 4LH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-06-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-05-27 |
insert person Ciara O'Neill |
2014-05-27 |
update person_description Abby Thompson => Abby Thompson |
2014-05-27 |
update person_description Liz France-White => Liz France White |
2014-05-16 |
update statutory_documents 01/04/14 FULL LIST |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER SQUIRES / 16/05/2014 |
2014-01-20 |
insert person April Pridmore |
2014-01-20 |
insert person David Strong |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-11 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
insert person Hannah McKerchar |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-04-12 |
update statutory_documents 01/04/13 FULL LIST |
2013-03-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
delete person Fiona MacNee |
2012-11-14 |
update person_description Liz France-White |
2012-11-14 |
update person_title Liz France-White |
2012-10-25 |
delete email mi..@highfieldvets.com |
2012-04-05 |
update statutory_documents 01/04/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 01/04/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 01/04/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER SQUIRES / 01/03/2010 |
2009-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
40 VICARAGE ROAD
GRENOSIDE
SHEFFIELD
S35 8RG |
2009-08-14 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 30/06/2009 |
2009-08-06 |
update statutory_documents COMPANY NAME CHANGED HIGHFIELD VETS LIMITED
CERTIFICATE ISSUED ON 08/08/09 |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODGER SQUIRES / 15/06/2009 |
2009-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |