GROVE VET CENTRE - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2023-06-07 delete person Lynsey Miller
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
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
2022-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-04-15 delete person Miranda Hall
2022-04-15 insert person Rachel Scerri
2022-03-15 delete source_ip 51.144.107.45
2022-03-15 insert source_ip 45.60.154.242
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL
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
2021-06-08 delete contact_pages_linkeddomain ivcweb.co.uk
2021-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-04-14 insert person Bob Qazi
2021-02-16 delete source_ip 84.19.96.12
2021-02-16 insert source_ip 51.144.107.45
2020-10-30 delete sic_code 75000 - Veterinary activities
2020-10-30 insert sic_code 99999 - Dormant Company
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2020-07-07 update accounts_last_madeup_date 2019-03-22 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
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
2020-04-07 update account_ref_day 22 => 30
2020-04-07 update account_ref_month 3 => 9
2020-04-07 update accounts_next_due_date 2020-12-22 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 22/03/2020 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-07 update accounts_last_madeup_date 2017-10-31 => 2019-03-22
2020-01-07 update accounts_next_due_date 2019-12-22 => 2020-12-22
2019-12-11 update statutory_documents 22/03/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-12 insert address The Chocolate Factory Keynsham Bristol BS31 2AU
2019-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 15/08/2019
2019-07-07 update account_ref_day 31 => 22
2019-07-07 update account_ref_month 10 => 3
2019-07-07 update accounts_next_due_date 2019-07-31 => 2019-12-22
2019-06-27 update statutory_documents PREVEXT FROM 31/10/2018 TO 22/03/2019
2019-05-11 update person_description Nikki Sanderson => Nikki Sanderson
2019-04-08 update statutory_documents ADOPT ARTICLES 22/03/2019
2019-04-07 delete address 231-239 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1DW
2019-04-07 insert address THE CHOCOLATE FACTORY SOMERDALE KEYNSHAM BRISTOL ENGLAND BS31 2AU
2019-04-07 update registered_address
2019-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 231-239 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1DW
2019-03-25 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2019-03-25 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2019-03-25 update statutory_documents CESSATION OF ELAINE MILLER AS A PSC
2019-03-25 update statutory_documents CESSATION OF TIMOTHY RICHARD MILLER AS A PSC
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MILLER
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MILLER
2018-12-22 delete index_pages_linkeddomain petplan.co.uk
2018-12-22 delete index_pages_linkeddomain silktide.com
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-16 delete person Christopher Smith
2018-08-16 insert index_pages_linkeddomain silktide.com
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-26 insert index_pages_linkeddomain petplan.co.uk
2018-04-16 delete person Kasey Johnston
2018-03-05 delete person Becky Holden
2017-10-08 insert person Christopher Smith
2017-10-08 insert person Lynsey Miller
2017-10-08 update person_title Bob Qazi: Practice Manager; Administration Staff => Support Staff; Administration Staff Member; Practice Manager
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-07-26 delete person Sam Shields
2017-07-26 delete person Sharon Leitch
2017-06-23 update person_title Bob Qazi: Administration Staff Member; Practice Manager / Support Staff => Administration Staff Member; Practice Manager
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-09 delete index_pages_linkeddomain vetlink.co
2017-05-09 delete person June Daley
2017-05-09 insert person Bob Qazi
2017-05-09 insert person Sam Shields
2017-05-09 insert person Sharon Leitch
2016-12-06 delete person Sarah Irwin
2016-09-11 delete index_pages_linkeddomain vet2pet.co.uk
2016-09-11 insert index_pages_linkeddomain vetlink.co
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, NO UPDATES
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-12 insert person Sarah Gawne
2016-06-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-23 update statutory_documents SAIL ADDRESS CREATED
2016-01-15 delete person Claire Harney
2016-01-15 insert person Chloe Mackintosh
2016-01-15 insert person Emily Cowsill
2016-01-15 insert person Jennifer Macindoe
2016-01-15 insert person Nikki Sanderson
2016-01-15 update person_description Kasey Johnston => Kasey Johnston
2016-01-15 update person_title Kasey Johnston: Administration Staff => Staff Member
2015-09-09 delete source_ip 37.128.186.194
2015-09-09 insert source_ip 84.19.96.12
2015-09-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-09-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-08-28 update statutory_documents 26/08/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-20 delete person Lauren Milby
2015-01-20 delete person Sarah Shields
2015-01-20 insert person Sarah Irwin
2014-10-07 delete address 231-237 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA UNITED KINGDOM LA14 1DW
2014-10-07 insert address 231-239 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1DW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 231-237 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 1DW UNITED KINGDOM
2014-09-09 update statutory_documents 26/08/14 FULL LIST
2014-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MILLER / 09/09/2014
2014-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM MILLER / 09/09/2014
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-01 update person_description Miranda Hall => Miranda Hall
2014-02-01 update person_description Sarah Shields => Sarah Shields
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-10-04 update person_description Tim Miller => Tim Miller
2013-09-11 update person_description Kelly Atkinson => Kelly Atkinson
2013-09-11 update person_description Lauren Milby => Lauren Milby
2013-09-09 update statutory_documents 26/08/13 FULL LIST
2013-08-01 delete source_ip 79.170.44.83
2013-08-01 insert index_pages_linkeddomain redabbey.co.uk
2013-08-01 insert index_pages_linkeddomain vet2pet.co.uk
2013-08-01 insert registration_number 07754530
2013-08-01 insert source_ip 37.128.186.194
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-05-26 => 2014-07-31
2013-06-22 insert sic_code 75000 - Veterinary activities
2013-06-22 update returns_last_madeup_date null => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-05-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 26/08/12 FULL LIST
2012-01-19 update statutory_documents CURREXT FROM 31/08/2012 TO 31/10/2012
2011-08-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION