TOWERWOOD VETS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, 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 statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 13/08/2022
2022-08-18 delete person Alice Devereux-Craig
2022-08-18 delete person Ming Wei Cheng
2022-08-18 insert person Lucy Atherton
2022-08-18 insert person Sadie Pickard
2022-08-18 update person_title Elaine Walker: Client Care Manager => Practice Manager
2022-08-18 update person_title Tayla Harrison: Student Veterinary Nurse; Veterinary Nurse => RVN Veterinary Nurse
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-07 update account_category DORMANT => MICRO ENTITY
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
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-05 delete person Alex Animal Care
2022-05-05 delete person Alice Animal Care
2022-05-05 delete person Andra Veterinary
2022-05-05 delete person Charlotte RVN
2022-05-05 delete person Cristina Veterinary
2022-05-05 delete person Dominique RVN
2022-05-05 delete person Helen RVN
2022-05-05 delete person James Veterinary
2022-05-05 delete person Ming Veterinary
2022-05-05 delete person Nik Veterinary
2022-05-05 delete person Ruth Veterinary
2022-05-05 delete person Stacey RVN
2022-05-05 insert person Alex Taylor Student
2022-05-05 insert person Alice Devereux-Craig
2022-05-05 insert person Amy Drennan
2022-05-05 insert person Andra Onaca
2022-05-05 insert person Charlotte Armstrong
2022-05-05 insert person Charlotte Heptonstall
2022-05-05 insert person Cristina Firulete
2022-05-05 insert person Dominique Cunningham
2022-05-05 insert person Elaine Walker
2022-05-05 insert person Eve Dewhurst
2022-05-05 insert person Faye Knighton
2022-05-05 insert person Georgia Starbuck
2022-05-05 insert person Helen Lee
2022-05-05 insert person Iris Gregurin
2022-05-05 insert person Katie Monaghan
2022-05-05 insert person Kristina Clarke
2022-05-05 insert person Lorraine Mitchell
2022-05-05 insert person Lucy Ellis
2022-05-05 insert person Ming Wei Cheng
2022-05-05 insert person Molly Manders
2022-05-05 insert person Stacey Marshall
2022-05-05 insert person Sue Snodin
2022-05-05 insert person Vic Jones
2022-05-05 update person_description Amy Student => Amy Davidson Student
2022-05-05 update person_description Katie RVN => Katie Farrell RVN
2022-05-05 update person_description Tayla Student => Tayla Harrison Student
2022-05-05 update person_title Katie Farrell RVN: Deputy Head Registered Veterinary Nurse; Nurse; Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => 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
2021-02-09 delete address 27 Tinshill Road, Cookridge, Leeds, LS16 7DR
2021-02-09 delete registration_number 08175904
2021-02-09 delete vat 556 8565 92
2021-02-09 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2021-02-09 insert registration_number 07746795
2021-02-09 update primary_contact 27 Tinshill Road, Cookridge, Leeds, LS16 7DR => The Chocolate Factory, Keynsham, Bristol BS31 2AU
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-08 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2020-07-08 update accounts_last_madeup_date 2018-08-10 => 2019-09-30
2020-07-08 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
2020-06-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19
2020-06-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19
2020-04-07 update account_ref_day 10 => 30
2020-04-07 update account_ref_month 8 => 9
2020-04-07 update accounts_next_due_date 2020-05-10 => 2020-06-30
2020-03-20 update statutory_documents PREVEXT FROM 10/08/2019 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-19 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
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-08-10
2019-06-20 update accounts_next_due_date 2019-05-10 => 2020-05-10
2019-05-10 update statutory_documents 10/08/18 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_day 31 => 10
2018-11-07 update account_ref_month 12 => 8
2018-11-07 update accounts_next_due_date 2019-09-30 => 2019-05-10
2018-10-07 delete address 27 TINSHILL ROAD COOKRIDGE LEEDS LS16 7DR
2018-10-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL UNITED KINGDOM BS31 2AU
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-10-07 update registered_address
2018-10-03 update statutory_documents PREVSHO FROM 31/12/2018 TO 10/08/2018
2018-09-10 delete source_ip 185.119.174.226
2018-09-10 insert source_ip 94.136.40.82
2018-09-10 update statutory_documents ADOPT ARTICLES 10/08/2018
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 27 TINSHILL ROAD COOKRIDGE LEEDS LS16 7DR
2018-08-20 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-08-20 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081759040001
2018-08-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWERWOOD HOLDINGS LIMITED
2018-08-20 update statutory_documents CESSATION OF BRENDAN CLARKE AS A PSC
2018-08-20 update statutory_documents CESSATION OF KRISTINA LOUISE CLARKE AS A PSC
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLARKE
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTINA CLARKE
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-24 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-03 delete person Amanda Caunt RVN
2017-05-03 delete person Beth Mendoza
2017-05-03 delete person Bethany Kitching
2017-05-03 delete person Billie Woodhead
2017-05-03 delete person Charlotte Armstrong
2017-05-03 delete person Elaine Walker
2017-05-03 delete person Faye Knighton
2017-05-03 delete person Gemma Durham
2017-05-03 delete person Hazel Hufton
2017-05-03 delete person Helen Lee
2017-05-03 delete person Jennie Sandford
2017-05-03 delete person Jonay Mendoza
2017-05-03 delete person Katherine Lemon
2017-05-03 delete person Katie Monaghan
2017-05-03 delete person Kristina Clarke
2017-05-03 delete person Lorraine Mitchell
2017-05-03 delete person Melissa Monaghan
2017-05-03 delete person Nicole Higson
2017-05-03 delete person Stacey Marshall
2017-05-03 delete person Sue Snodin
2017-02-10 update num_mort_charges 0 => 1
2017-02-10 update num_mort_outstanding 0 => 1
2017-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081759040001
2016-11-23 insert address 27 Tinshill Rd, Leeds, LS16 7DR
2016-11-23 insert address 76 New Line, Bradford, BD10 9AP
2016-09-20 delete source_ip 37.128.129.170
2016-09-20 insert source_ip 185.119.174.226
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-26 insert person Elaine Walker
2016-07-26 insert person Faye Knighton
2016-07-26 insert person Hazel Hufton
2016-07-26 insert person Melissa Monaghan
2016-07-26 insert person Nicole Higson
2016-07-26 update person_description Jennie Sandford => Jennie Sandford
2016-07-26 update person_description Lorraine Mitchell => Lorraine Mitchell
2016-07-26 update person_description Stacey Marshall => Stacey Marshall
2016-07-26 update person_title Billie Woodhead: Nursing Assistant; Leader => Student Veterinary Nurse; Leader
2016-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-24 delete person Anouska Simpson
2016-06-16 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-04-17 delete person Jodie Ansell SVN
2016-04-17 update person_title Kristina Clarke: Project and Office Management => RVN - Business Development Director
2016-04-17 update person_title Lorraine Mitchell: Office Administrator => Office Administration Co - Ordinator
2015-12-04 delete source_ip 79.170.44.86
2015-12-04 insert source_ip 37.128.129.170
2015-12-04 update robots_txt_status www.towerwood.co.uk: 404 => 200
2015-09-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-24 update statutory_documents 10/08/15 FULL LIST
2015-08-13 update account_ref_month 8 => 12
2015-08-13 update accounts_next_due_date 2016-05-31 => 2016-09-30
2015-07-31 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-05-19 update statutory_documents DIRECTOR APPOINTED KRISTINA LOUISE CLARKE
2014-09-07 delete address 27 TINSHILL ROAD COOKRIDGE LEEDS UNITED KINGDOM LS16 7DR
2014-09-07 insert address 27 TINSHILL ROAD COOKRIDGE LEEDS LS16 7DR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-18 update statutory_documents 10/08/14 FULL LIST
2014-05-12 delete person Jemma Taylor
2014-05-12 delete person Wendy Dixon
2014-05-12 update person_title Sarah Hutt: Student Veterinary Nurse; Staff Member => Registered Veterinary Nurse
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-10 => 2015-05-31
2014-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 insert sic_code 75000 - Veterinary activities
2013-09-06 update returns_last_madeup_date null => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-20 update statutory_documents 10/08/13 FULL LIST
2013-01-05 insert person Jonay Mendoza
2012-11-03 update person_title Bethany Smith
2012-11-03 update person_title Jennie Sandford
2012-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION