LEONARD BROTHERS - History of Changes


DateDescription
2024-12-08 delete person Nicky Smith
2024-12-08 insert person Andrew Hilditch-Roberts
2024-12-08 insert person Angela Manson
2024-12-08 insert person Jennalee Clark
2024-11-06 delete person Alex Roots
2024-11-06 insert person Alexandra Neilson
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES
2024-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-26 update person_title Monica RVN: Registered Nurse at Whitchurch => Registered Nurse and Cat Advocate at Whitchurch
2023-09-16 update person_title Alex Roots: Veterinary Surgeon => Alex Roots BVM BVS MRCVS Veterinary Surgeon
2023-09-16 update person_title Emily Carlsson: Veterinary Surgeon at Nantwich => Emily Carlsson BVM BVS MRCVS Veterinary Surgeon at Nantwich
2023-07-07 update account_category DORMANT => MICRO ENTITY
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
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-01-23 delete person Andy Nelson
2023-01-23 delete person Emily K. RVN
2023-01-23 delete person Helen Stanyer
2023-01-23 delete person Joe Saturday
2023-01-23 insert person Emma Houldsworth
2023-01-23 insert person Jamie Lee Kennel
2023-01-23 insert person Vicky RVN
2023-01-23 update person_title Anna RVN: Registered Nurse at Wistaston; Registered Nurse at Nantwich => Registered Nurse at Nantwich
2022-09-18 delete otherexecutives Craig Pullen
2022-09-18 delete person Craig Pullen
2022-09-18 delete person Hannah Student Nurse
2022-09-18 delete person Lisa Student Nurse
2022-09-18 delete person Pete Sloan
2022-09-18 insert person Emily Carlsson
2022-09-18 insert person Hannah RVN
2022-09-18 insert person Lara Nobre
2022-09-18 insert person Lisa RVN
2022-09-18 update person_title Nicky Smith: Administrator at Whitchurch; Member of the Administrative Team => Practice Manager at Whitchurch; Pratice Manager at Whitchurch; Member of the Administrative Team
2022-07-07 update account_category SMALL => DORMANT
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
2022-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-05-16 delete person Anna Blades
2022-05-16 delete person Charlie Student Nurse
2022-05-16 delete person Evie Student Nurse
2022-05-16 delete person Zoe M. Receptionist
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-03-15 insert otherexecutives Craig Pullen
2022-03-15 delete person Amy Leather
2022-03-15 delete person Libby Student
2022-03-15 delete source_ip 51.144.107.45
2022-03-15 insert person Abby M Receptionist
2022-03-15 insert person Anna Blades
2022-03-15 insert person Caitlin Jones
2022-03-15 insert person Cathy Leonard
2022-03-15 insert person Charlotte Receptionist
2022-03-15 insert person Craig Pullen
2022-03-15 insert person Emma Receptionist
2022-03-15 insert person Helen Stanyer
2022-03-15 insert person Joe Saturday
2022-03-15 insert person Kerry Receptionist
2022-03-15 insert person Laura Receptionist
2022-03-15 insert person Nicky Smith
2022-03-15 insert source_ip 45.60.154.132
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-10 delete alias Leonard Brothers Veterinary Centre Ltd
2021-09-10 delete index_pages_linkeddomain appjustable.com
2021-09-10 delete source_ip 199.34.228.72
2021-09-10 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2021-09-10 insert registration_number 07746795
2021-09-10 insert source_ip 51.144.107.45
2021-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2019-10-04 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-07 delete sic_code 75000 - Veterinary activities
2021-06-07 insert sic_code 99999 - Dormant Company
2021-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-07 update account_ref_day 4 => 30
2021-04-07 update account_ref_month 10 => 9
2021-04-07 update accounts_next_due_date 2021-07-04 => 2021-06-30
2021-03-23 update statutory_documents PREVSHO FROM 04/10/2020 TO 30/09/2020
2020-10-30 update accounts_last_madeup_date 2018-05-31 => 2019-10-04
2020-10-30 update accounts_next_due_date 2020-10-04 => 2021-07-04
2020-08-17 update statutory_documents 04/10/19 TOTAL EXEMPTION FULL
2020-08-05 insert office_emails na..@lbvc.co.uk
2020-08-05 insert office_emails wi..@lbvc.co.uk
2020-08-05 delete address Unit 7-8, Brownlow Street Arcade Whitchurch Shropshire SY13 1QW
2020-08-05 delete index_pages_linkeddomain appointmaster.com
2020-08-05 insert address Station Road Whitchurch Shropshire SY13 1RE
2020-08-05 insert email na..@lbvc.co.uk
2020-08-05 insert email wh..@lbvc.co.uk
2020-08-05 insert email wi..@lbvc.co.uk
2020-08-05 update primary_contact Unit 7-8, Brownlow Street Arcade Whitchurch Shropshire SY13 1QW => Station Road Whitchurch Shropshire SY13 1RE
2020-07-07 update accounts_next_due_date 2020-07-04 => 2020-10-04
2020-06-30 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-07 update account_ref_day 31 => 4
2020-02-07 update account_ref_month 5 => 10
2020-02-07 update accounts_next_due_date 2020-02-29 => 2020-07-04
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-27 update statutory_documents PREVEXT FROM 31/05/2019 TO 04/10/2019
2020-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 24/01/2020
2019-11-07 delete address UNIT 8, BROWNLOW STREET PARADE BROWNLOW STREET WHITCHURCH SHROPSHIRE SY13 1QW
2019-11-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2019-11-07 update registered_address
2019-11-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-10-26 update statutory_documents ADOPT ARTICLES 04/10/2019
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 8, BROWNLOW STREET PARADE BROWNLOW STREET WHITCHURCH SHROPSHIRE SY13 1QW
2019-10-07 update statutory_documents DIRECTOR APPOINTED MARK ANDREW GILLINGS
2019-10-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2019-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2019-10-07 update statutory_documents CESSATION OF ANDREW JOHN NELSON AS A PSC
2019-10-07 update statutory_documents CESSATION OF THOMAS GERARD LEONARD AS A PSC
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LEONARD
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW NELSON
2019-08-07 update num_mort_outstanding 2 => 0
2019-08-07 update num_mort_satisfied 0 => 2
2019-07-20 delete address Leonard Brothers Veterinary Centre Unit 7-8 Brownlow Street Arcade Whitchurch Shropshire SY13 1QW
2019-07-20 insert address Unit 2, Nantwich Trade Park Beam Heath Way Nantwich CW5 6RT
2019-07-20 insert alias Leonard Brothers Veterinary Centre Ltd
2019-07-20 insert index_pages_linkeddomain appjustable.com
2019-07-20 insert phone 01948 662424 / 01270 652121
2019-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-15 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-03 delete source_ip 79.170.40.166
2017-03-03 insert source_ip 199.34.228.72
2017-03-03 update robots_txt_status www.lbvc.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents ADOPT ARTICLES 23/06/2016
2016-08-19 update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 200
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-16 update statutory_documents 15/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-21 update statutory_documents 15/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-19 update statutory_documents 15/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-08-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-07-17 update statutory_documents 15/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-12-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 15/05/12 FULL LIST
2012-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-31 update statutory_documents 15/05/11 FULL LIST
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NELSON / 01/10/2009
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LEONARD / 01/10/2009
2010-12-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 15/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NELSON / 15/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LEONARD / 15/05/2010
2010-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANREW NELSON
2010-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAY HAMILTON
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 15/05/09 FULL LIST AMEND
2010-01-21 update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN NELSON
2010-01-21 update statutory_documents SECRETARY APPOINTED MR ANREW JOHN NELSON
2009-07-09 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN NELSON
2008-11-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEONARD / 17/06/2008
2008-06-06 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION