Date | Description |
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 |