VILLAGE VETS - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-10 update person_description Sarah Bullen => Sarah Bullen
2023-07-07 delete phone 01962 808 306
2023-07-07 delete phone 02380 437 999
2023-04-22 insert phone 01962 808 306
2023-04-22 insert phone 02380 437 999
2023-03-21 insert person Elizabeth Williamson
2023-03-21 update person_description Louise Trodd => Louise Trodd
2023-02-18 delete person Clare Somerton
2023-02-18 insert person Louise Trodd
2022-11-14 insert person Louise Woodhead
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL BULLEN / 31/10/2022
2022-09-13 delete person Catherine Smyth
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-12 delete person Sandra Shannon
2022-06-12 delete phone 02380 437999
2022-05-12 insert phone 02380 437999
2022-04-12 insert person Catherine Smyth
2022-02-06 insert person Rachel Thomas
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-02 delete person Victoria White
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-26 insert person Victoria White
2021-06-26 update person_description Clare Somerton => Clare Somerton
2021-06-26 update person_description Patrick Bullen => Patrick Bullen
2021-06-16 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-26 delete email ch..@yahoo.com
2021-05-26 delete index_pages_linkeddomain plansignup.co.uk
2021-05-26 delete phone 023 8254 1100
2021-04-09 delete person Penny Smith
2021-04-09 insert index_pages_linkeddomain plansignup.co.uk
2021-01-15 insert person Sandra Shannon
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-21 delete person Sarah Filmer
2020-06-21 delete person Wendy Priest
2020-06-21 delete phone 07493 087427 / 07340 910784
2020-06-21 insert phone 023 8254 1100
2020-04-21 insert email ch..@yahoo.com
2020-04-21 insert phone 07493 087427 / 07340 910784
2019-12-19 delete alias The Village... Vets
2019-12-19 delete source_ip 109.108.145.7
2019-12-19 insert source_ip 139.162.255.184
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-11-18 insert alias The Village... Vets
2019-09-18 insert index_pages_linkeddomain vethelpdirect.com
2019-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-18 delete alias Village Veterinary Centre Proudly Indpendent
2019-06-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-13 delete person Nikki Roxburgh
2019-05-13 insert person Penny Smith
2019-04-06 delete index_pages_linkeddomain vethelpdirect.com
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-08-12 insert person Wendy Priest
2018-08-12 update person_description Nikki Roxburgh => Nikki Roxburgh
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-21 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-06-09 delete person Nicola Roxburgh
2018-06-09 delete person Sharon Fisher
2018-06-09 insert person Nikki Roxburgh
2018-06-09 insert person Sarah Filmer
2018-04-15 delete alias The Village Vets
2018-02-28 insert alias The Village Vets
2018-02-28 insert index_pages_linkeddomain vethelpdirect.com
2018-01-18 update website_status DomainNotFound => OK
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL BULLEN / 07/12/2017
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL BULLEN / 07/12/2017
2017-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELOISE BULLEN / 07/12/2017
2017-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELOISE BULLEN / 07/12/2017
2017-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELOISE BULLEN / 07/12/2017
2017-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE ELOISE BULLEN / 07/12/2017
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-05 update website_status OK => DomainNotFound
2017-09-08 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-05-11 delete alias The Village Vets
2017-05-11 delete index_pages_linkeddomain vethelpdirect.com
2017-03-07 delete person Guy Fletcher
2017-03-07 insert alias The Village Vets
2017-03-07 insert person Tom Gray
2017-03-07 update person_description Michele Tilley => Michele Tilley
2017-01-19 insert person Nicola Roxburgh
2017-01-19 update person_description Michele Tilley => Michele Tilley
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-06 delete person Ella Abela
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
2016-01-20 update person_description Patrick Bullen => Patrick Bullen
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-07 update statutory_documents 23/11/15 FULL LIST
2015-10-19 delete person Jane Wood
2015-10-19 insert index_pages_linkeddomain vethelpdirect.com
2015-10-19 insert person Ella Abela
2015-10-19 update person_description Clare Somerton => Clare Somerton
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-11 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-24 update statutory_documents 23/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-20 delete person Amie Griffin
2014-07-20 insert person Clare Somerton
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete source_ip 91.225.0.100
2014-04-03 insert source_ip 109.108.145.7
2014-04-03 update robots_txt_status www.village-vets.co.uk: 404 => 200
2014-03-24 update website_status FailedRobots => FlippedRobots
2014-03-16 update website_status FlippedRobots => FailedRobots
2014-03-05 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-10 update statutory_documents 23/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-06 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-13 update statutory_documents 23/11/12 FULL LIST
2012-10-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 2
2011-12-17 update statutory_documents 23/11/11 FULL LIST
2011-06-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 23/11/10 FULL LIST
2010-06-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 23/11/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL BULLEN / 05/01/2010
2009-06-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-10 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2006-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 35 GIBSON CLOSE HITCHIN SG4 0RS
2006-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-24 update statutory_documents SECRETARY RESIGNED
2005-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION