LOWESMOOR HOUSE VETERINARY CENTRE - History of Changes


DateDescription
2024-04-18 delete person Tina Gaughan
2024-04-18 insert person Ian Chambers
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
2023-09-29 update person_title Chloe Brushwood RVN: RVN Veterinary Nurse => Chloe Brushwood RVN Veterinary Nurse
2023-09-29 update person_title Chris Lloyd RVN: RVN Veterinary Nurse => Chris Lloyd RVN Veterinary Nurse
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
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-24 delete index_pages_linkeddomain virtualrecall.com
2023-05-24 insert person Lucy Mason
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-12-31 delete person Emma Davies
2022-12-31 insert person Georgia Traverse
2022-12-31 insert person Ruth Webbwood
2022-12-31 insert person Tina Gaughan
2022-10-29 delete person Lizzie Cebulska
2022-10-29 delete person Rhiannon Brown
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
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-22 delete source_ip 51.144.107.45
2022-03-22 insert alias Lowesmoor Vets
2022-03-22 insert source_ip 107.154.76.154
2022-03-22 update person_title Chloe Brushwood: Student Veterinary Nurse => RVN Veterinary Nurse
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-08-27 update website_status FlippedRobots => OK
2021-08-20 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 delete otherexecutives Dr Melanie Spencer-Marshall
2021-06-16 insert otherexecutives Hannah Drury BVSc
2021-06-16 delete person Dr Melanie Spencer-Marshall
2021-06-16 delete person Emma Worman
2021-06-16 insert person Emma Davies
2021-06-16 insert person Hannah Drury BVSc
2021-06-16 insert person Lizzie Cebulska
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
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-07-12 delete about_pages_linkeddomain goo.gl
2020-07-12 delete contact_pages_linkeddomain goo.gl
2020-07-12 delete index_pages_linkeddomain goo.gl
2020-07-12 delete management_pages_linkeddomain goo.gl
2020-07-12 delete service_pages_linkeddomain goo.gl
2020-07-12 delete terms_pages_linkeddomain goo.gl
2020-06-26 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
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-04 delete person Tara Sutton
2019-12-04 insert person Jeanette Heath
2019-12-04 update person_title Chloe Brushwood: Student Veterinary Nurse; Receptionist; Member of the Management & Office Team => Student Veterinary Nurse
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-06 update person_title Chloe Brushwood: Receptionist; Member of the Management & Office Team => Student Veterinary Nurse; Receptionist; Member of the Management & Office Team
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 delete person Dr Penny Flockhart
2019-06-05 delete source_ip 52.169.22.105
2019-06-05 insert source_ip 51.144.107.45
2019-05-06 delete about_pages_linkeddomain g.co
2019-05-06 delete contact_pages_linkeddomain g.co
2019-05-06 delete index_pages_linkeddomain g.co
2019-05-06 delete management_pages_linkeddomain g.co
2019-05-06 delete service_pages_linkeddomain g.co
2019-05-06 delete terms_pages_linkeddomain g.co
2019-05-06 insert about_pages_linkeddomain google.co.uk
2019-05-06 insert contact_pages_linkeddomain google.co.uk
2019-05-06 insert index_pages_linkeddomain google.co.uk
2019-05-06 insert management_pages_linkeddomain google.co.uk
2019-05-06 insert service_pages_linkeddomain google.co.uk
2019-05-06 insert terms_pages_linkeddomain google.co.uk
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2018-06-28 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-06-28 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-28 insert terms_pages_linkeddomain ico.org.uk
2018-05-09 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-05-09 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-09 update registered_address
2018-05-08 delete source_ip 93.184.220.23
2018-05-08 insert source_ip 52.169.22.105
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, 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
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-02 insert contact_pages_linkeddomain virtualrecall.com
2017-08-01 delete address uk 18 Rainbow Hill, Worcester, WR3 8LX
2017-08-01 delete alias Lowesmoor Vets
2017-05-07 delete email pr..@lowesmoorvets.co.uk
2017-05-07 insert address uk 18 Rainbow Hill, Worcester, WR3 8LX
2017-05-07 insert person Chloe Brushwood
2017-05-07 insert phone 01905 886719
2017-05-07 update person_description Dr Penny Flockhart => Dr Penny Flockhart
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-10 delete person Sophie Bond
2017-01-10 insert person Melanie Spencer-Marshall
2016-12-20 update account_category SMALL => DORMANT
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-18 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-08 delete person Amy-Kate Jukes
2016-03-08 insert person Rhiannon Brown
2016-03-08 insert person Sophie Bond
2016-03-03 update statutory_documents 01/03/16 FULL LIST
2016-01-05 update website_status FlippedRobots => OK
2016-01-05 insert person Amy-Kate Jukes
2015-11-08 update account_ref_day 18 => 30
2015-11-08 update accounts_next_due_date 2016-06-18 => 2016-06-30
2015-10-26 update website_status OK => FlippedRobots
2015-10-15 update statutory_documents PREVEXT FROM 18/09/2015 TO 30/09/2015
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 source_ip 93.184.220.23
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-09-18
2015-07-08 update accounts_next_due_date 2015-06-18 => 2016-06-18
2015-06-08 update statutory_documents 18/09/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2015-04-07 delete sic_code 75000 - Veterinary activities
2015-04-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2015-04-07 insert sic_code 99999 - Dormant Company
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-07-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-07-29 => 2016-03-29
2015-03-21 update website_status FlippedRobots => OK
2015-03-21 delete source_ip 84.22.160.60
2015-03-21 insert source_ip 93.184.219.29
2015-03-21 update robots_txt_status www.lowesmoorvets.co.uk: 404 => 200
2015-03-04 update statutory_documents 01/03/15 FULL LIST
2015-02-04 update website_status OK => FlippedRobots
2014-12-07 update account_ref_day 31 => 18
2014-12-07 update account_ref_month 8 => 9
2014-12-07 update accounts_next_due_date 2015-05-31 => 2015-06-18
2014-12-05 delete source_ip 62.233.64.135
2014-12-05 insert source_ip 84.22.160.60
2014-11-25 update statutory_documents PREVEXT FROM 31/08/2014 TO 18/09/2014
2014-11-07 delete address 18 RAINBOW HILL WORCESTER WR3 8LX
2014-11-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2014-11-07 update registered_address
2014-10-24 update statutory_documents ADOPT ARTICLES 18/09/2014
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 18 RAINBOW HILL WORCESTER WR3 8LX
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2014-10-14 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOREL
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNA MOREL
2014-08-07 delete address 18 RAINBOW HILL WORCESTER UNITED KINGDOM WR3 8LX
2014-08-07 insert address 18 RAINBOW HILL WORCESTER WR3 8LX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-09 update statutory_documents 01/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-24 update website_status OK => FlippedRobots
2014-01-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-25 update statutory_documents 01/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-04-01 => 2014-05-31
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date null => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-04-21 update website_status FailedRobotsTxt => OK
2013-03-12 update website_status FailedRobotsTxt
2013-02-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 delete person Ellie Kay
2012-10-25 update person_description Amy Holden
2012-07-05 update statutory_documents 01/07/12 FULL LIST
2012-01-19 update statutory_documents CURREXT FROM 31/07/2012 TO 31/08/2012
2011-07-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION