MIDFOREST VETERINARY PRACTICE - 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
2024-03-21 delete person Amy Sanchez
2024-03-21 delete person Heidi Heath BVetmed
2024-03-21 delete person Lizzie Cronin RVN
2024-03-21 insert person Gail Carpenter
2024-03-21 insert person Zoe Grantham RVN
2024-03-21 update person_description James Elliott => James Elliott
2024-03-21 update person_title Emily Williams RVN: Emily Williams RVN Veterinary Nurse; Veterinary Nurse => Emily Williams RVN Head Veterinary Nurse; Head Veterinary Nurse
2024-03-21 update person_title Rebekah Ford RVN: Rebekah Ford RVN Veterinary Nurse; Veterinary Nurse => Head Veterinary Nurse; Rebekah Ford RVN Head Veterinary Nurse
2023-10-01 delete person Amy Wood
2023-10-01 delete person Caroline Pollard
2023-10-01 delete source_ip 76.223.34.124
2023-10-01 delete source_ip 13.248.160.137
2023-10-01 insert source_ip 75.2.43.150
2023-10-01 insert source_ip 99.83.186.106
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-28 delete source_ip 75.2.43.150
2023-08-28 delete source_ip 99.83.186.106
2023-08-28 insert source_ip 76.223.34.124
2023-08-28 insert source_ip 13.248.160.137
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
2023-05-23 delete index_pages_linkeddomain research.net
2023-05-23 delete person Catherine Lindsay
2023-05-23 delete person Renee Persone
2023-05-23 delete source_ip 51.144.107.45
2023-05-23 insert career_pages_linkeddomain ivcevidensia.co.uk
2023-05-23 insert person Amy Wood
2023-05-23 insert person Sophie Holley
2023-05-23 insert source_ip 75.2.43.150
2023-05-23 insert source_ip 99.83.186.106
2023-05-23 update person_description Alice Humphrey BVMSci => Alice Humphrey BVMSci
2023-05-23 update person_description Nicki Riglar => Nicki Riglar
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-02-01 delete person Emily Glover
2022-09-26 insert person Amy Sanchez
2022-09-26 insert person Aneta Dopieralska
2022-09-26 insert person Catherine Lindsay
2022-09-26 insert person Nicki Riglar
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-07-25 delete person Sue Rogers
2022-07-25 delete person Vicky Phipps
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 person Alice Dannatt BVSc
2022-03-22 delete person Conrado Sanchez Martinez
2022-03-22 delete person Hayley Packard
2022-03-22 delete person Laura Grove
2022-03-22 delete person Maddy Woods RVN
2022-03-22 update person_description Georgia Hill => Georgia Hill
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-15 delete person Henri Poncelet
2021-07-15 delete person Ivan Galea
2021-07-15 insert person Conrado Sanchez Martinez
2021-07-15 insert person Emily Williams
2021-07-15 insert person Georgia Hill
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category DORMANT => null
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
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-19 delete person Bev Williamson
2021-04-19 insert person Hayley Packard
2021-04-19 insert person Laura Grove
2021-01-15 delete person Diane Dovey
2021-01-15 delete person Sarah Hunt
2021-01-15 insert person Alice Humphrey BVMSci
2021-01-15 update person_description Sarah Everard RVN => Sarah Everard RVN
2020-09-22 update person_description Andy Elliott => Andy Elliott
2020-09-22 update person_description Sue Rogers => Sue Rogers
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-13 delete about_pages_linkeddomain bit.ly
2020-07-13 delete career_pages_linkeddomain bit.ly
2020-07-13 delete index_pages_linkeddomain bit.ly
2020-07-13 delete management_pages_linkeddomain bit.ly
2020-07-13 delete service_pages_linkeddomain bit.ly
2020-07-13 delete terms_pages_linkeddomain bit.ly
2020-07-07 update account_category SMALL => DORMANT
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
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-03-05 delete person Slawomir Pasko
2020-03-05 insert person Henri Poncelet
2020-03-05 insert person Ivan Galea
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-03 delete person Amy Sanchez
2020-01-03 delete person Sue Spencer
2019-11-04 update person_description Alice Dannatt => Alice Dannatt BVSc
2019-10-04 update website_status FlippedRobots => OK
2019-10-04 delete person Jill Salsbury
2019-10-04 delete source_ip 91.237.66.110
2019-10-04 insert about_pages_linkeddomain bit.ly
2019-10-04 insert career_pages_linkeddomain bit.ly
2019-10-04 insert contact_pages_linkeddomain bit.ly
2019-10-04 insert index_pages_linkeddomain bit.ly
2019-10-04 insert index_pages_linkeddomain research.net
2019-10-04 insert management_pages_linkeddomain bit.ly
2019-10-04 insert person Alice Dannatt
2019-10-04 insert person Emily Glover
2019-10-04 insert person Slawomir Pasko
2019-10-04 insert person Sue Rogers
2019-10-04 insert service_pages_linkeddomain bit.ly
2019-10-04 insert source_ip 51.144.107.45
2019-10-04 insert terms_pages_linkeddomain bit.ly
2019-10-04 update person_title Sarah Hunt: Veterinary Nurse => RVN 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
2019-09-15 update website_status FailedRobots => FlippedRobots
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-30 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-07-26 update website_status FlippedRobots => FailedRobots
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-07 update website_status FailedRobots => FlippedRobots
2019-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-20 update website_status FlippedRobots => FailedRobots
2019-05-30 update website_status IndexPageFetchError => FlippedRobots
2019-04-28 update website_status OK => IndexPageFetchError
2019-03-28 delete person Alice Bundy
2019-03-28 delete person Molly Cross
2019-03-28 update person_title Bev Williamson: RVN Veterinary Nurse; Veterinary Nurse => RVN Head Veterinary Nurse
2019-02-07 delete source_ip 51.38.84.136
2019-02-07 insert source_ip 91.237.66.110
2018-10-07 delete sic_code 75000 - Veterinary activities
2018-10-07 insert sic_code 99999 - Dormant Company
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2018-08-25 delete person Rachel Gibson
2018-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-07-07 update account_ref_day 22 => 30
2018-07-07 update account_ref_month 6 => 9
2018-07-07 update accounts_last_madeup_date 2017-06-22 => 2017-09-30
2018-07-07 update accounts_next_due_date 2019-03-22 => 2019-06-30
2018-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-07 update statutory_documents PREVSHO FROM 22/06/2018 TO 30/09/2017
2018-05-09 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2018-05-09 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-06-22
2018-05-09 update accounts_next_due_date 2018-03-22 => 2019-03-22
2018-05-09 update registered_address
2018-05-08 delete source_ip 193.0.158.15
2018-05-08 insert person Rebecca Hill
2018-05-08 insert source_ip 51.38.84.136
2018-05-08 update person_description Sarah Spencer => Sarah Spencer
2018-05-08 update person_title Sarah Spencer: null => Trainee Veterinary Care Assistant
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND
2018-04-06 update statutory_documents 22/06/17 TOTAL EXEMPTION FULL
2018-03-29 insert person Jenny Asher
2018-03-29 update person_description Richard Cordery => Richard Cordery
2018-02-04 delete person Donna Blandford
2018-02-04 delete person Jill Firstenberg
2018-02-04 delete person Nina Cope
2017-09-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 DRYDEN CLOSE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2JB ENGLAND
2017-09-11 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2017-09-11 update statutory_documents CESSATION OF ANDREW JAMES ELLIOTT AS A PSC
2017-09-11 update statutory_documents CESSATION OF JAMES ROBERT ELLIOTT AS A PSC
2017-09-07 update account_ref_day 30 => 22
2017-09-07 update account_ref_month 9 => 6
2017-09-07 update accounts_next_due_date 2018-06-30 => 2018-03-22
2017-08-02 update statutory_documents PREVSHO FROM 30/09/2017 TO 22/06/2017
2017-07-13 update statutory_documents ADOPT ARTICLES 22/06/2017
2017-07-07 delete address GLENBER COTTAGE BEECHEN LANE LYNDHURST HAMPSHIRE SO43 7DD
2017-07-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM GLENBER COTTAGE BEECHEN LANE LYNDHURST HAMPSHIRE SO43 7DD
2017-06-22 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2017-06-22 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2017-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT
2017-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT
2017-06-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY ELLIOTT
2017-06-21 insert person Sarah Everard
2017-05-07 update num_mort_outstanding 1 => 0
2017-05-07 update num_mort_satisfied 0 => 1
2017-05-06 insert person Heidi Heath
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-24 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-03-04 delete index_pages_linkeddomain surveymonkey.co.uk
2017-03-04 insert person Emily Loosemore
2017-01-10 delete person Martha Edwards
2016-12-13 delete person Kat Round
2016-12-13 delete person Kate Fielder
2016-12-13 delete person Megan Sellers
2016-12-13 insert index_pages_linkeddomain surveymonkey.co.uk
2016-12-13 insert person Ali Smith RVN
2016-12-13 insert person Karen McFarlane
2016-09-20 delete person Liz Howes
2016-09-20 insert person Liza Datlen
2016-09-20 update person_title Molly Cross: null => Receptionist; Out of Hours Receptionist
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-21 delete person Kirsty Norton
2016-07-21 insert person Anna MacTavish
2016-07-21 insert person Martha Edwards
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-08 insert person Donna Blandford RVN
2016-04-08 insert person Sarah Spencer
2016-01-20 delete person Louise Dunn RVN
2016-01-20 insert person Megan Sellers RVN
2015-12-09 delete person Louise Turner RVN
2015-12-09 insert person Louise Dunn RVN
2015-10-19 delete person Nina Lynn
2015-10-19 insert person Louise Turner RVN
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-10 update statutory_documents 31/08/15 FULL LIST
2015-08-23 delete person Kate MacIsaac VCA
2015-08-23 insert person Kate Fielder VCA
2015-07-26 update person_description James Elliott => James Elliott
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-20 delete person Lisa White
2015-04-20 insert person Nina Lynn
2015-01-16 delete person Val Lelliott
2015-01-16 delete person Victoria Pearson
2015-01-16 insert person Kirsty Norton
2015-01-16 insert person Liz Howes
2015-01-16 insert person Nina Cope
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-13 update statutory_documents 31/08/14 FULL LIST
2014-10-10 delete person Clare Richardson
2014-10-10 insert person Jill Salsbury
2014-07-20 insert person Kat Round
2014-07-20 insert person Victoria Pearson
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 delete source_ip 217.199.187.60
2014-05-12 insert source_ip 193.0.158.15
2014-05-12 update robots_txt_status www.midforestvets.co.uk: 404 => 200
2014-04-14 update website_status OK => FlippedRobots
2013-11-15 delete alias Midforest Veterinary Practice
2013-11-15 delete fax 023 8028 3060
2013-11-15 delete phone 023 8028 2358/023 8066 0400
2013-11-15 delete registration_number 5549953
2013-11-15 delete source_ip 213.171.218.38
2013-11-15 delete vat GB 522 0260 05
2013-11-15 insert source_ip 217.199.187.60
2013-11-15 update founded_year 1987 => null
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-15 update statutory_documents 31/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 8520 - Veterinary activities
2013-06-22 insert sic_code 75000 - Veterinary activities
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-24 insert person Kate MacIsaac
2012-09-07 update statutory_documents 31/08/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES ELLIOTT
2011-09-12 update statutory_documents 31/08/11 FULL LIST
2011-05-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents SAIL ADDRESS CREATED
2010-10-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-19 update statutory_documents 31/08/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ELLIOTT / 01/10/2009
2010-06-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-03 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-09-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-19 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 7 DRYDEN CLOSE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2JB
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents SECRETARY RESIGNED
2005-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION