NEW STREET VETS - History of Changes


DateDescription
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
2024-03-16 delete person Beth Coles Student
2024-03-16 delete person Caitlin Pople RVN
2024-03-16 delete person Caroline Hentschel
2024-03-16 delete person Kim Atkinson
2024-03-16 delete person Lisa Reeves
2024-03-16 delete person Rachel Horwood
2024-03-16 delete person Vicky Evans
2024-03-16 insert person Amandine Hemery
2024-03-16 insert person Claire Dryden RVN
2024-03-16 insert person Nathalie Ford RVN
2024-03-16 insert person Samantha Hellawell
2024-03-16 insert person Vicky Underwood
2024-03-16 update person_title Laura Clarke RVN: Joint Head Nurse and Clinical Coach; Laura Clarke RVN Joint Head Nurse and Clinical Coach; Veterinary Nurse => Laura Clarke RVN Veterinary Nurse & Clinical Coach; Veterinary Nurse & Clinical Coach
2023-08-23 delete address Unit 1c Station Road Industrial State Hemyock EX15 3SE
2023-08-23 delete phone 01823 681067
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
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2023-02-26 update person_description Caitlin Pople => Caitlin Pople RVN
2022-11-22 update person_title Caitlin Pople: RVN Veterinary Nurse; Joint Head Nurse and Clinical Coach => RVN Joint Head Nurse and Clinical Coach; Veterinary Nurse
2022-09-20 delete person Beth Coles Kennel
2022-09-20 insert career_pages_linkeddomain ivcevidensia.co.uk
2022-09-20 insert person Beth Coles Student
2022-09-20 insert person Farzad Stanikzai
2022-09-20 update person_title Caitlin Pople: RVN Veterinary Nurse; Veterinary Nurse => RVN Veterinary Nurse; Joint Head Nurse and Clinical Coach
2022-09-20 update person_title Laura Clarke RVN: RVN Veterinary Nurse & Clinical Coach; Veterinary Nurse & Clinical Coach => Joint Head Nurse and Clinical Coach; RVN Joint Head Nurse and Clinical Coach; Veterinary Nurse
2022-07-19 delete person Ella Albutt
2022-07-07 update account_category DORMANT => MICRO ENTITY
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
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-18 update person_description Beth Coles Kennel => Beth Coles Kennel
2022-06-18 update person_description Greg Axsel => Greg Axsel
2022-06-18 update person_description Laura Clarke => Laura Clarke RVN
2022-06-18 update person_description Vicky Evans => Vicky Evans
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-06 delete person Anna Jesse
2022-02-06 delete person Annmarie Ralph
2022-02-06 delete person Jessica Montgomery
2022-02-06 delete source_ip 51.144.107.45
2022-02-06 insert person Beth Coles Kennel
2022-02-06 insert person Ella Albutt
2022-02-06 insert source_ip 107.154.80.227
2022-02-06 update person_description Greg Axsel => Greg Axsel
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-31 delete person Harriet Penhaligan
2021-07-31 insert person Lisa Reeves
2021-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-05-29 delete person Aoife Hoban
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-01-14 delete service_pages_linkeddomain ashdownvetservices.co.uk
2020-10-04 delete person Amy Hoole
2020-10-04 delete person Valerie Cligg
2020-10-04 insert person Kim Atkinson
2020-07-28 delete person Jacqui King
2020-07-28 delete person Jennifer Lawrence
2020-07-28 insert person Jessica Montgomery
2020-07-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-27 delete service_pages_linkeddomain myfamilypet.co.uk
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19
2020-06-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-08 update account_category TOTAL EXEMPTION FULL => SMALL
2019-07-08 update accounts_last_madeup_date 2018-05-08 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 delete source_ip 52.169.22.105
2019-06-27 insert source_ip 51.144.107.45
2019-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-07 delete sic_code 75000 - Veterinary activities
2019-04-07 insert sic_code 99999 - Dormant Company
2019-04-07 update account_ref_day 8 => 30
2019-04-07 update account_ref_month 5 => 9
2019-04-07 update accounts_next_due_date 2020-02-08 => 2019-06-30
2019-03-21 delete person Sarah Waller
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 22/06/2018
2019-03-13 update statutory_documents PREVSHO FROM 08/05/2019 TO 30/09/2018
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-05-08
2019-03-07 update accounts_next_due_date 2019-02-08 => 2020-02-08
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-14 delete person Kayla Gibbard
2019-02-14 insert person Carly Freeman
2019-02-14 insert person Valerie Cligg
2019-02-14 insert registration_number 07746795
2019-02-08 update statutory_documents 08/05/18 TOTAL EXEMPTION FULL
2019-01-11 delete source_ip 109.203.115.140
2019-01-11 insert source_ip 52.169.22.105
2018-12-04 delete terms_pages_linkeddomain myfamilyvets.co.uk
2018-12-04 delete terms_pages_linkeddomain rcvs.org.uk
2018-12-04 insert about_pages_linkeddomain thepethealthclub.co.uk
2018-12-04 insert contact_pages_linkeddomain thepethealthclub.co.uk
2018-12-04 insert index_pages_linkeddomain thepethealthclub.co.uk
2018-12-04 insert management_pages_linkeddomain thepethealthclub.co.uk
2018-12-04 insert openinghours_pages_linkeddomain thepethealthclub.co.uk
2018-12-04 insert service_pages_linkeddomain thepethealthclub.co.uk
2018-11-07 update account_ref_day 31 => 8
2018-11-07 update account_ref_month 12 => 5
2018-11-07 update accounts_next_due_date 2019-09-30 => 2019-02-08
2018-10-03 update statutory_documents PREVSHO FROM 31/12/2018 TO 08/05/2018
2018-07-25 delete person Lynne Richardson
2018-07-25 insert person Lynne Middleton
2018-06-07 delete address MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2018-06-07 insert address THE CHOCOLATE FACTORY SOMERDALE KEYNSHAM BRISTOL ENGLAND BS31 2AU
2018-06-07 update num_mort_outstanding 1 => 0
2018-06-07 update num_mort_satisfied 0 => 1
2018-06-07 update registered_address
2018-05-31 delete source_ip 92.48.117.184
2018-05-31 insert source_ip 109.203.115.140
2018-05-25 update statutory_documents ADOPT ARTICLES 08/05/2018
2018-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079607680001
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-05-09 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-05-09 update statutory_documents CESSATION OF GREGORY LEONARD AXSEL AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY AXSEL
2018-04-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-12 insert person Jennifer Lawrence
2017-12-12 update person_title Annmarie Ralph: RVN - Head Nurse => RVN - Head Nurse ( Currently on Maternity Leave )
2017-10-01 insert openinghours_pages_linkeddomain exoniavets.co.uk
2017-08-20 delete person Paula Ransley
2017-08-20 insert person Natalie Dickenson
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-18 delete person Mary Thomson
2016-06-22 insert otherexecutives Greg Axsel
2016-06-22 update person_description Greg Axsel => Greg Axsel
2016-06-22 update person_description Lynne Richardson => Lynne Richardson
2016-06-22 update person_description Mary Thomson => Mary Thomson
2016-06-22 update person_description Rachel Horwood => Rachel Horwood
2016-06-22 update person_title Greg Axsel: Veterinary Surgeon / Owner => Director
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-22 update statutory_documents 22/02/16 FULL LIST
2015-10-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 delete person Annmarie Braime
2015-09-30 insert person Annmarie Ralph
2015-09-30 update person_description Rachel Horwood => Rachel Horwood
2015-09-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-02 insert person Harriet Penhaligan
2015-08-05 delete office_emails of..@newstreetvets.co.uk
2015-08-05 delete email of..@newstreetvets.co.uk
2015-08-05 delete person Emma Palmer
2015-08-05 delete person Kate Wilkinson
2015-08-05 insert person Jodie Webber
2015-08-05 update person_description Greg Axsel => Greg Axsel
2015-08-05 update person_title Greg Axsel: Veterinary Surgeon / Partner => Veterinary Surgeon / Owner
2015-07-06 insert office_emails of..@newstreetvets.co.uk
2015-07-06 delete index_pages_linkeddomain google.com
2015-07-06 insert email of..@newstreetvets.co.uk
2015-03-07 delete sic_code 99999 - Dormant Company
2015-03-07 insert sic_code 75000 - Veterinary activities
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-27 update statutory_documents 22/02/15 FULL LIST
2015-01-02 delete person Becky Smith
2015-01-02 delete person Carly Freeman
2014-12-07 update account_ref_day 29 => 31
2014-12-07 update account_ref_month 2 => 12
2014-12-07 update accounts_next_due_date 2015-11-30 => 2015-09-30
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-27 update statutory_documents CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-11-26 insert address 62 New Street, Honiton, Devon EX14 1BZ
2014-11-26 insert alias New Street Vets Ltd.
2014-11-26 insert registration_number 07960768
2014-11-26 insert vat 140 9633 74
2014-11-26 update primary_contact null => 62 New Street, Honiton, Devon EX14 1BZ
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079607680001
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-23 delete person Jenny Ross
2014-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-08-16 delete person Amie Hawkins RVN
2014-08-16 update person_description Emma Palmer => Emma Palmer
2014-07-11 insert person Kate Wilkinson
2014-07-11 update person_description Emma Palmer => Emma Palmer
2014-07-11 update person_title Carly Freeman: Receptionist => Receptionist ( on Maternity Leave )
2014-04-07 delete address MARY ST HOUSE MARY STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NW
2014-04-07 insert address MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-22 delete source_ip 109.75.162.196
2014-03-22 insert index_pages_linkeddomain facebook.com
2014-03-22 insert index_pages_linkeddomain google.com
2014-03-22 insert source_ip 92.48.117.184
2014-03-22 update person_description Greg Axsel => Greg Axsel
2014-03-22 update person_description Jenny Ross => Jenny Ross
2014-03-05 update statutory_documents 22/02/14 FULL LIST
2014-01-30 insert index_pages_linkeddomain synergyfarmhealth.com
2013-12-17 insert person Becky Smith
2013-09-29 insert about_pages_linkeddomain ashdownvetservices.co.uk
2013-09-29 insert contact_pages_linkeddomain ashdownvetservices.co.uk
2013-09-29 insert index_pages_linkeddomain ashdownvetservices.co.uk
2013-09-29 insert management_pages_linkeddomain ashdownvetservices.co.uk
2013-09-29 insert openinghours_pages_linkeddomain ashdownvetservices.co.uk
2013-09-29 insert service_pages_linkeddomain ashdownvetservices.co.uk
2013-08-28 update person_description Lynne Richardson => Lynne Richardson
2013-07-04 update website_status ServerDown => OK
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-22 => 2014-11-30
2013-05-16 update website_status OK => ServerDown
2013-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-26 update statutory_documents 22/02/13 FULL LIST
2013-01-25 update website_status FlippedRobotsTxt
2012-10-25 delete person Annemarie Braime
2012-10-25 insert person Annmarie Braime
2012-10-25 update person_title Amie Hawkins RVN
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION