PETWELL HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-03-10 update website_status FailedRobots => OK
2023-02-21 update website_status OK => FailedRobots
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-29 => 2023-08-29
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-04-12 update statutory_documents DIRECTOR APPOINTED MR DAVID MWANGI
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-29
2021-11-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-08-31 update statutory_documents PREVSHO FROM 30/11/2020 TO 29/11/2020
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-16 delete general_emails en..@petwellhousevets.co.uk
2021-04-16 delete email en..@petwellhousevets.co.uk
2021-04-16 insert index_pages_linkeddomain www.gov.uk
2021-04-16 insert service_pages_linkeddomain www.gov.uk
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIBERTY MAY LIMITED / 02/07/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-07 delete address 123 STAINES ROAD EAST SUNBURY ON THAMES MIDDLESEX TW16 5AD
2020-02-07 insert address PETWELL HOUSE 319 STATION ROAD HAYES ENGLAND UB3 4JF
2020-02-07 update registered_address
2020-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 123 STAINES ROAD EAST SUNBURY ON THAMES MIDDLESEX TW16 5AD
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MUGE / 15/01/2020
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-12 delete index_pages_linkeddomain inkspotcreative.co.uk
2019-05-12 delete phone 01932 750 555
2019-05-12 insert address 319 Station Road South Hayes UB3 4JF
2018-10-30 update website_status OK => DomainNotFound
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY MAY LIMITED
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-23 update statutory_documents 31/05/16 FULL LIST
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 insert address Petwell House - Hayes Veterinary Surgery 319 Station Road South Hayes Middlesex UB3 4JF
2016-03-15 update website_status OK => DomainNotFound
2015-10-26 delete person Abigail Schofield
2015-10-26 delete person Adriana Rosa
2015-10-26 update website_status FlippedRobots => OK
2015-10-08 update website_status NoTargetPages => FlippedRobots
2015-09-09 update website_status FlippedRobots => NoTargetPages
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-21 update website_status OK => FlippedRobots
2015-07-24 update website_status FlippedRobots => OK
2015-07-10 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-12 update statutory_documents 31/05/15 FULL LIST
2015-06-11 update website_status FlippedRobots => OK
2015-06-11 delete person Joe Widdows
2015-06-11 insert person Hannah Scully
2015-06-04 update website_status OK => FlippedRobots
2015-05-07 delete person Lisa Langley
2015-05-07 delete person Louise Wells
2015-05-07 delete person Lucy Ashby
2015-05-07 insert person Abigail Schofield
2015-05-07 insert person Linda Simon
2015-05-07 update person_description Louise Heppenstall => Louise Heppenstall
2015-05-07 update website_status FlippedRobots => OK
2015-04-23 update website_status OK => FlippedRobots
2015-02-04 update website_status OK => FlippedRobots
2014-12-07 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-07-29 update statutory_documents 31/05/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-20 update statutory_documents 31/05/13 FULL LIST
2013-07-08 update website_status DNSError => OK
2013-07-08 delete index_pages_linkeddomain thecomputertherapist.co.uk
2013-07-08 insert index_pages_linkeddomain facebook.com
2013-07-08 insert index_pages_linkeddomain inkspotcreative.co.uk
2013-07-08 insert index_pages_linkeddomain twitter.com
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
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 2011-05-31 => 2012-05-31
2013-06-22 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-03 update website_status FlippedRobotsTxt => DNSError
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-03-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-12-14 delete source_ip 80.82.120.200
2012-12-14 insert source_ip 46.183.13.52
2012-11-30 delete general_emails in..@34sp.com
2012-11-30 delete sales_emails sa..@34sp.com
2012-11-30 delete support_emails he..@34sp.com
2012-11-30 delete support_emails su..@34sp.com
2012-11-30 delete address 37 Turner Street Manchester M4 1DW
2012-11-30 delete alias 34SP.com
2012-11-30 delete email ac..@34sp.com
2012-11-30 delete email he..@34sp.com
2012-11-30 delete email in..@34sp.com
2012-11-30 delete email sa..@34sp.com
2012-11-30 delete email su..@34sp.com
2012-11-30 delete fax 0870 138 6944
2012-11-30 delete phone 0161 813 1032
2012-11-30 insert address 222 Uxbridge Road Feltham Middlesex TW13 5DL
2012-11-30 insert address 319 Station Road South Hayes Middlesex UB3 4JF
2012-11-30 insert alias Animals Are Us
2012-11-30 insert phone 01932 750 555
2012-11-30 insert phone 020 8848 1818
2012-11-30 insert phone 020 8893 7888
2012-11-30 update name Animals Are Us
2012-11-24 insert general_emails in..@34sp.com
2012-11-24 insert sales_emails sa..@34sp.com
2012-11-24 insert support_emails he..@34sp.com
2012-11-24 insert support_emails su..@34sp.com
2012-11-24 delete address 222 Uxbridge Road Feltham Middlesex TW13 5DL
2012-11-24 delete address 319 Station Road South Hayes Middlesex UB3 4JF
2012-11-24 delete alias Animals Are Us
2012-11-24 delete phone 01932 750 555
2012-11-24 delete phone 020 8848 1818
2012-11-24 delete phone 020 8893 7888
2012-11-24 insert address 37 Turner Street Manchester M4 1DW
2012-11-24 insert alias 34SP.com
2012-11-24 insert email ac..@34sp.com
2012-11-24 insert email he..@34sp.com
2012-11-24 insert email in..@34sp.com
2012-11-24 insert email sa..@34sp.com
2012-11-24 insert email su..@34sp.com
2012-11-24 insert fax 0870 138 6944
2012-11-24 insert phone 0161 813 1032
2012-11-24 update name 34SP.com
2012-08-09 update statutory_documents 31/05/12 FULL LIST
2012-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE MUGE
2012-07-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 31/05/11 FULL LIST
2011-06-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 31/05/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MUGE / 31/05/2010
2009-09-15 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-03 update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/06
2006-11-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-07 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-24 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/11/03
2004-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2003-09-11 update statutory_documents NEW SECRETARY APPOINTED
2003-09-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-09-11 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-02 update statutory_documents NEW SECRETARY APPOINTED
2002-12-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-06-10 update statutory_documents DIRECTOR RESIGNED
2002-06-10 update statutory_documents SECRETARY RESIGNED
2002-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION