BRAY HOUSE VETS - History of Changes


DateDescription
2024-04-17 delete career_pages_linkeddomain ivcevidensia.co.uk
2024-04-07 delete company_previous_name BRAY HOUSE XAP SERVICES LIMITED
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
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, 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
2023-06-15 update person_title Katie Day: RVN Deputy Head Veterinary Nurse => Deputy Head Veterinary Nurse; RVN Deputy Head Veterinary Nurse
2023-06-07 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
2022-11-28 delete person Rachel Minett
2022-11-28 insert person Christine Keightley
2022-11-28 update person_title Fiona Elliott: Deputy Head Veterinary Nurse at Grantham; RVN Deputy Head Veterinary Nurse at Grantham => RVN Head Veterinary Nurse at Grantham
2022-11-28 update person_title Katie Day: RVN Veterinary Nurse => RVN Deputy Head Veterinary Nurse
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-05-23 delete person Gina Bailey
2022-05-23 delete person Hollie Osborne
2022-05-23 delete person Joy Wood
2022-05-23 delete person Maisie Abbott
2022-05-23 insert person Dana Broadbent
2022-05-23 insert person Emily Hammond
2022-05-23 insert person Katie Day
2022-05-23 insert person Rachel Minett
2022-05-23 update person_title Fiona Elliott RVN: RVN Veterinary Nurse at Grantham => Deputy Head Veterinary Nurse at Grantham; RVN Deputy Head Veterinary Nurse at Grantham
2022-05-23 update person_title Tracie Johnson: Receptionist => Animal Care Assistant
2022-05-07 update account_category DORMANT => MICRO ENTITY
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
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-21 delete source_ip 51.144.107.45
2022-03-21 insert source_ip 45.60.14.122
2021-12-21 delete person Lucy Briggs
2021-12-21 delete person Michelle Heaton
2021-12-21 delete person Sarah Davies RVN
2021-12-21 insert person Kirsty Craigie RVN
2021-12-21 insert person Sharon Knight
2021-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-27 delete person Ruth Sutton RVN
2021-09-27 insert person Nina Macer
2021-08-27 insert person Maisie Abbott
2021-08-27 update website_status FlippedRobots => OK
2021-08-20 update website_status OK => FlippedRobots
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-07 update account_category SMALL => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-06-16 delete person Maria Dramstad MVDr
2020-10-15 insert person Sally Gowen BVSc
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-11-22 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-05-05 insert person Tracie Johnson
2020-04-07 update account_ref_day 22 => 30
2020-04-07 update account_ref_month 11 => 9
2020-04-07 update accounts_next_due_date 2020-08-22 => 2020-06-30
2020-04-04 insert person Sarah Davies RVN
2020-03-20 update statutory_documents PREVSHO FROM 22/11/2019 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-03-05 delete person Emily Townsend
2020-03-05 update person_description Ruth Sutton RVN => Ruth Sutton RVN
2020-02-04 update person_title Hollie Osborne: RVN Veterinary Nurse at Grantham => RVN Deputy Veterinary Nurse
2020-02-04 update person_title Laurie McMillan RVN: Veterinary Nurse at Melton; RVN Veterinary Nurse at Melton => RVN Head Veterinary Nurse; Head Veterinary Nurse
2020-02-04 update person_title Ruth Sutton RVN: RVN Head Veterinary Nurse; Head Veterinary Nurse => Head Veterinary Nurse; Member of the Administrative Team; Facilities & Marketing Manager; RVN Facilities & Marketing Manager
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-04 delete source_ip 212.48.95.67
2019-12-04 insert source_ip 51.144.107.45
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-07 delete sic_code 75000 - Veterinary activities
2019-09-07 insert sic_code 99999 - Dormant Company
2019-09-07 update accounts_last_madeup_date 2018-07-31 => 2018-11-22
2019-09-07 update accounts_next_due_date 2019-09-24 => 2020-08-22
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-08-06 update statutory_documents 22/11/18 TOTAL EXEMPTION FULL
2019-07-07 update account_ref_day 31 => 22
2019-07-07 update account_ref_month 7 => 11
2019-07-07 update accounts_next_due_date 2020-04-30 => 2019-09-24
2019-06-24 update statutory_documents PREVSHO FROM 31/07/2019 TO 22/11/2018
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-16 insert about_pages_linkeddomain vetstream.com
2018-12-16 insert contact_pages_linkeddomain vetstream.com
2018-12-16 insert index_pages_linkeddomain vetstream.com
2018-12-16 insert management_pages_linkeddomain vetstream.com
2018-12-16 insert service_pages_linkeddomain vetstream.com
2018-12-16 insert terms_pages_linkeddomain vetstream.com
2018-12-14 update statutory_documents ADOPT ARTICLES 22/11/2018
2018-12-06 delete address 36 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR
2018-12-06 insert address THE CHOCOLATE FACTORY SOMERDALE KEYNSHAM BRISTOL ENGLAND BS31 2AU
2018-12-06 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 36 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR
2018-11-23 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-11-23 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-11-23 update statutory_documents CESSATION OF CLAIRE LOUISE JOHNSTON AS A PSC
2018-11-23 update statutory_documents CESSATION OF CRAIG MARTIN JOHNSTON AS A PSC
2018-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNSTON
2018-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON
2018-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG JOHNSTON
2018-10-21 delete phone 01664 562054 or 563250
2018-10-21 delete source_ip 146.101.112.208
2018-10-21 insert source_ip 212.48.95.67
2018-10-21 update robots_txt_status www.brayhousevets.co.uk: 404 => 200
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-24 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
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-27 delete person Clare Jones
2016-11-27 delete phone 01 / 08 / 2014
2016-11-27 delete phone 02 / 06 / 2014
2016-11-27 delete phone 16 / 06 / 2015
2016-11-27 delete phone 16 / 07 / 2015
2016-11-27 delete phone 19 / 11 / 2014
2016-11-27 delete phone 22 / 06 / 2014
2016-11-27 delete phone 27 / 05 / 2015
2016-11-27 delete phone 29 / 01 / 2014
2016-11-27 delete phone 30 / 06 / 2014
2016-10-05 update statutory_documents 07/09/16 STATEMENT OF CAPITAL GBP 200
2016-09-28 update statutory_documents ADOPT ARTICLES 06/09/2016
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-03 delete phone 11 / 01 / 2014
2015-09-03 delete phone 20 / 05 / 2014
2015-09-03 delete phone 21 / 11 / 2013
2015-09-03 delete phone 27 / 01 / 2014
2015-09-03 insert phone 16 / 06 / 2015
2015-09-03 insert phone 16 / 07 / 2015
2015-09-03 insert phone 27 / 05 / 2015
2015-08-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-16 update statutory_documents 13/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-12 delete fax 01476 574409
2015-03-15 delete contact_pages_linkeddomain google.co.uk
2014-12-01 delete phone 20 / 11 / 2013
2014-12-01 insert phone 19 / 11 / 2014
2014-10-29 delete phone 31 / 10 / 2013
2014-10-29 insert phone 01 / 08 / 2014
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-17 update statutory_documents 13/07/14 FULL LIST
2014-07-12 delete phone 30 / 10 / 2013
2014-07-12 insert phone 02 / 06 / 2014
2014-07-12 insert phone 22 / 06 / 2014
2014-07-12 insert phone 30 / 06 / 2014
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-29 delete person Claire Jones
2014-05-29 insert person Clare Jones
2014-05-29 insert phone 20 / 05 / 2014
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-13 insert phone 01664 562054 or 563250
2014-01-30 delete phone 25 / 10 / 2013
2014-01-30 insert phone 27 / 01 / 2014
2014-01-30 insert phone 29 / 01 / 2014
2014-01-16 insert phone 11 / 01 / 2014
2013-12-04 delete phone 27 / 10 / 2013
2013-12-04 insert phone 20 / 11 / 2013
2013-12-04 insert phone 21 / 11 / 2013
2013-11-17 delete phone 26 / 10 / 2013
2013-11-01 delete phone 11 / 01 / 2013
2013-11-01 delete phone 12 / 01 / 2013
2013-11-01 delete phone 23 / 10 / 2013
2013-11-01 insert phone 25 / 10 / 2013
2013-11-01 insert phone 26 / 10 / 2013
2013-11-01 insert phone 27 / 10 / 2013
2013-11-01 insert phone 30 / 10 / 2013
2013-11-01 insert phone 31 / 10 / 2013
2013-10-24 insert phone 23 / 10 / 2013
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-18 update statutory_documents 13/07/13 FULL LIST
2013-07-04 update website_status DomainNotFound => OK
2013-07-04 insert contact_pages_linkeddomain vethelpdirect.com
2013-07-04 insert phone 11 / 01 / 2013
2013-07-04 insert phone 12 / 01 / 2013
2013-06-28 update website_status OK => DomainNotFound
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
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 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-15 delete contact_pages_linkeddomain vethelpdirect.com
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-26 insert contact_pages_linkeddomain vethelpdirect.com
2013-04-11 delete address Bray House Veterinary Practice 36 Asfordby Road Melton Mowbray Leicestershire LE13 0HR
2013-04-11 delete address Bray House Veterinary Practice 74 Dysart Road Grantham Lincolnshire NG31 7DJ
2013-04-11 insert address 74 Dysart Road, Grantham, Lincs NG31 7DJ
2013-04-11 insert address Bray House Veterinary Practice 36 Asfordby Road, Melton Mowbray, Leics LE13 0HR
2013-04-11 insert alias Bray House Vets
2013-04-11 update primary_contact Bray House Veterinary Practice 36 Asfordby Road Melton Mowbray Leicestershire LE13 0HR => Bray House Veterinary Practice 36 Asfordby Road, Melton Mowbray, Leics LE13 0HR
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-04 insert person Beatriz Moreno
2012-10-25 delete person Hollie Gunn
2012-07-18 update statutory_documents 13/07/12 FULL LIST
2012-05-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents SAIL ADDRESS CREATED
2011-07-14 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
2011-07-14 update statutory_documents 13/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 13/07/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JOHNSTON / 13/07/2010
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN JOHNSTON / 13/07/2010
2010-05-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-07 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-15 update statutory_documents COMPANY NAME CHANGED BRAY HOUSE XAP SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/04
2003-08-19 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-17 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-31 update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-07 update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-29 update statutory_documents RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-11 update statutory_documents DIRECTOR RESIGNED
1998-08-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION