BARTON LODGE VETS - History of Changes


DateDescription
2024-04-18 insert career_pages_linkeddomain ivcevidensia.co.uk
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
2024-03-17 delete person Holly Latham
2024-03-17 delete person Kellie Stimpson
2024-03-17 delete person Sophie Loveland RVN
2024-03-17 delete person Álvaro Benítez
2024-03-17 insert person Ben Walker
2024-03-17 insert person Melanie Bayer
2024-03-17 insert person Wende Saunders
2024-03-17 insert person Zoe Witherall
2023-09-28 update person_title Caroline Whiddett: VN VPAC Senior Practice Administrator => VN VPAC Senior Practice Administrator; Caroline Whiddett VN VPAC Senior Practice Administrator; Member of the Administrative Team
2023-09-28 update person_title Hester Small VN: VN Practice Manager => VN Practice Manager; Hester Small VN Practice Manager; Member of the Administrative Team
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
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
2023-06-22 delete otherexecutives Sam Hedges
2023-06-22 delete index_pages_linkeddomain virtualrecall.com
2023-06-22 delete person Jade Cooper
2023-06-22 delete person Sam Hedges
2023-06-22 insert index_pages_linkeddomain bit.ly
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-02-01 delete about_pages_linkeddomain petsavers.org.uk
2023-02-01 insert about_pages_linkeddomain bsava.com
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-07-25 update person_description José Real => José Real
2022-05-23 delete person Gemma Levy BVMSci
2022-05-23 delete person Jennifer Skelton
2022-05-23 delete person Lucy Nayler
2022-05-23 insert person Jade Cooper
2022-05-23 insert person José Real
2022-05-23 insert service_pages_linkeddomain doglost.co.uk
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 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 source_ip 107.154.76.154
2022-03-22 update person_description Gemma Levy => Gemma Levy BVMSci
2021-12-20 delete person Liz Duro
2021-12-20 insert person Gemma Levy
2021-12-20 insert person Jennifer Skelton
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-08-22 update person_description Álvaro Benítez => Álvaro Benítez
2021-08-22 update person_title Lucy Nayler: Student Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2021-08-22 update person_title Sophie Loveland: Student Veterinary Nurse => RVN Veterinary Nurse
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-07-20 delete career_pages_linkeddomain ivcevidensia.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 delete otherexecutives Liz Duro
2021-05-18 insert otherexecutives Sam Hedges
2021-05-18 delete person Alansa Garner
2021-05-18 delete person Eloise Ockelford
2021-05-18 delete person Tiphaine Evellin
2021-05-18 insert person Kellie Stimpson
2021-05-18 update person_title Liz Duro: Head; Receptionist => Receptionist
2021-05-18 update person_title Sam Hedges: Receptionist => Head; Receptionist
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
2021-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-04 insert service_pages_linkeddomain derbyshire.police.uk
2021-01-26 insert service_pages_linkeddomain hertfordshiremercury.co.uk
2020-09-28 delete otherexecutives Pedro-Martin Bartolome
2020-09-28 insert otherexecutives Liz Duro
2020-09-28 insert otherexecutives Pedro-Martín Bartolomé
2020-09-28 delete person Jelena Ristic
2020-09-28 delete person Pedro-Martin Bartolome
2020-09-28 insert person Lucy Nayler
2020-09-28 insert person Pedro-Martín Bartolomé
2020-09-28 insert person Sam Hedges
2020-09-28 insert person Álvaro Benítez
2020-09-28 update person_title Amy Marchment RVN: Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2020-09-28 update person_title Liz Duro: Receptionist => Head; Receptionist
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23 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
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-20 insert person Tiphaine Evellin
2020-02-20 update person_description Amy Marchment Student => Amy Marchment
2020-02-20 update person_description Pedro-Martin Bartolome => Pedro-Martin Bartolome
2020-02-20 update person_title Amy Marchment: Student Veterinary Nurse; Veterinary Nurse => Veterinary Nurse
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-20 delete person Dominika Handel
2020-01-20 delete person Karen Horne
2020-01-20 delete person Noël Coulson
2020-01-20 insert person Holly Latham
2020-01-20 update person_title Amy Marchment Student: Student Nurse; Student Veterinary Nurse; Nurse => Student Veterinary Nurse; Veterinary Nurse
2020-01-20 update person_title Sophie Loveland: Student Nurse => Student Veterinary Nurse
2019-11-18 delete person Anna Tarrega
2019-11-18 delete person Karen Hiett
2019-11-18 insert person Eloise Ockelford
2019-11-18 insert person Sophie Loveland
2019-10-18 delete person Holly Gates
2019-10-18 insert person Jelena Ristic
2019-10-18 insert person Karen Horne
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 insert person Anna Tarrega
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-08-18 delete person Amber Unwin
2019-08-18 delete person Rachel Booth
2019-08-18 update person_title Dominika Handel: Student Nurse; Student Veterinary Nurse => Receptionist
2019-06-17 delete source_ip 52.169.22.105
2019-06-17 insert source_ip 51.144.107.45
2019-06-11 update account_category DORMANT => null
2019-06-11 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-11 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-17 delete person Charlotte Moody
2019-05-17 delete person Sonja Munz
2019-05-17 insert about_pages_linkeddomain petsavers.org.uk
2019-05-17 insert person Juliet Penaliggon BVSc
2019-05-17 insert person Rachel Booth
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-01 delete person Diana Sweetingham
2019-02-01 insert person Liz Duro
2018-11-09 delete person Sarah Fowkes
2018-11-09 insert person Noël Coulson
2018-11-09 update founded_year null => 1958
2018-08-30 delete otherexecutives Roger Wickenden B Vet
2018-08-30 delete person Roger Wickenden B Vet
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2018-07-17 update person_title Dominika Handel: Receptionist => Student Nurse; Student Veterinary Nurse
2018-07-07 update account_category SMALL => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-02 delete address Station House East, Ashley Avenue, Bath, BA1 3DS
2018-06-02 delete address of Station House East, Ashley Avenue, Bath BA1 3DS
2018-06-02 delete terms_pages_linkeddomain defra.gov.uk
2018-06-02 delete terms_pages_linkeddomain petdrugsonline.co.uk
2018-06-02 delete terms_pages_linkeddomain www.gov.uk
2018-06-02 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-06-02 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2018-06-02 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-02 insert terms_pages_linkeddomain ico.org.uk
2018-06-02 update primary_contact Station House East, Ashley Avenue, Bath BA1 3DS => The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-05-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2018-05-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-07 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND
2018-02-28 delete source_ip 213.5.177.120
2018-02-28 insert source_ip 52.169.22.105
2018-01-18 update website_status Unavailable => OK
2017-10-07 update website_status OK => Unavailable
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-08-24 => 2018-06-30
2017-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-06-07 update account_ref_day 29 => 30
2017-06-07 update account_ref_month 2 => 9
2017-06-07 update accounts_next_due_date 2017-11-30 => 2017-08-24
2017-05-24 update statutory_documents PREVSHO FROM 28/02/2017 TO 30/09/2016
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-30 update robots_txt_status www.bartonlodgevets.co.uk: 404 => 200
2016-09-07 delete sic_code 75000 - Veterinary activities
2016-09-07 insert sic_code 99999 - Dormant Company
2016-09-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-07 update account_ref_day 30 => 29
2016-08-07 update account_ref_month 6 => 2
2016-08-07 update accounts_next_due_date 2017-03-31 => 2016-11-30
2016-07-25 update statutory_documents PREVSHO FROM 30/06/2016 TO 29/02/2016
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-13 update statutory_documents 01/06/16 FULL LIST
2016-05-12 delete address 1 MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5BH
2016-05-12 insert address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-05-12 update registered_address
2016-03-24 update statutory_documents SECOND FILING WITH MUD 01/06/15 FOR FORM AR01
2016-03-17 update statutory_documents ADOPT ARTICLES 29/02/2016
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 1 MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5BH
2016-03-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2016-03-07 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2016-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WICKENDEN
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WICKENDEN
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER WICKENDEN
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-29 update statutory_documents 01/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-05 update statutory_documents 01/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents 01/06/13 FULL LIST
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-01-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-19 delete person Emma Wells
2012-06-25 update statutory_documents 01/06/12 FULL LIST
2012-01-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 01/06/11 FULL LIST
2011-01-26 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 01/06/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2008-10-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION