Date | Description |
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 |