HIGHFIELD VETS - History of Changes


DateDescription
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