CHESHIRE PET - History of Changes


DateDescription
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
2024-03-17 delete otherexecutives Dr Edward Davies BVSc
2024-03-17 insert otherexecutives Dr Elizabeth Bowett
2024-03-17 delete person Bernie Forrester RVN
2024-03-17 delete person Charlie Hewitt RVN
2024-03-17 delete person Dr Edward Davies BVSc
2024-03-17 delete person Dr Kate Barnes
2024-03-17 delete person Dr Laura Powell BVSc
2024-03-17 delete person Karen Mangiaracina
2024-03-17 insert contact_pages_linkeddomain vets-now.com
2024-03-17 update person_title Dr Elizabeth Bowett: Veterinary Surgeon => Clinical Director
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-25 update person_description Amy Kelly RVN => Amy Kelly RVN
2023-07-25 update person_description Dr Elizabeth Bowett => Dr Elizabeth Bowett
2023-07-25 update person_description Emily Hardacre => Dr Emily Hardacre
2023-07-25 update person_description Dr Hope Carveth => Dr Hope Carveth
2023-07-25 update person_description Hannah Walker => Hannah Walker BVSc
2023-07-25 update person_description Jane Hammersley RVN => Jane Hammersley RVN
2023-07-25 update person_description Jessica Hitchen => Jessica Hitchen
2023-07-25 update person_description Julie Dickenson => Julie Dickenson
2023-07-25 update person_description Louise Rolph => Louise Rolph
2023-07-25 update person_description Simonne Jones RVN => Simonne Jones RVN
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
2023-06-23 insert otherexecutives Philippa Pike
2023-06-23 insert person Aurora Howard
2023-06-23 insert person Bernie Forrester
2023-06-23 insert person Charlie Hewitt
2023-06-23 insert person Jessica Hitchen
2023-06-23 insert person Julie Dickenson
2023-06-23 insert person Laura Powell
2023-06-23 insert person Louise Rolph
2023-06-23 insert person Sammy Butcher
2023-06-23 update person_title Amy Kelly RVN: Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2023-06-23 update person_title Kathryn Warr: Veterinary Nurse => Veterinary Nurse; RVN Cert Exotics Veterinary Nurse
2023-06-23 update person_title Philippa Pike: Administration Team; Receptionist => Head; Receptionist
2023-06-23 update person_title Simonne Jones RVN: Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse
2023-06-23 update person_title Victoria Cadwallender: RVN Registered Veterinary Nurse => RVN Veterinary Nurse
2023-06-07 delete company_previous_name CHESHIRE CAT PET MEDICAL CENTRE LIMITED
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 / MISS DONNA LOUISE CHAPMAN / 13/08/2022
2022-10-28 delete person Dr Christian Sadler
2022-10-28 delete person Faye Douglas Student
2022-10-28 delete person Lorraine Marshall
2022-10-28 delete person Rosena Pochin
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
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
2022-04-22 delete source_ip 51.144.107.45
2022-04-22 insert source_ip 107.154.76.154
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-08-27 update website_status FlippedRobots => OK
2021-08-20 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-21 insert person Dr Kate Barnes
2021-04-21 insert person Lorraine Marshall
2021-04-21 insert person Victoria Cadwallender
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-20 delete person Denise Porter
2021-01-20 delete person Dr Kristina Hunter
2021-01-20 delete person Susie Reeves
2021-01-20 insert person Cristian Segura-Cortijos
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-15 insert person Dr Hope Carveth
2019-12-15 update person_description Becky McBride => Becky McBride
2019-12-15 update person_description Dr Christian Sadler => Dr Christian Sadler
2019-12-15 update person_description Dr Elizabeth Bowett => Dr Elizabeth Bowett
2019-12-15 update person_description Katie Meredith => Katie Meredith
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-14 insert person Becky McBride
2019-07-14 insert person Denise Porter
2019-07-14 insert person Susie Reeves
2019-07-14 update person_description Amy Kelly => Amy Kelly
2019-07-14 update person_description Dr Kristina Hunter => Dr Kristina Hunter
2019-06-15 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-15 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-14 delete source_ip 52.169.22.105
2019-06-14 insert source_ip 51.144.107.45
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-17 delete person Jenni Ramcharan
2018-11-17 delete person Liz Gorman
2018-11-17 update person_description Hannah Walker => Hannah Walker
2018-11-17 update person_title Faye Douglas Student: Veterinary Nursing Assistant => Student Veterinary Nurse; Veterinary Nurse
2018-11-17 update person_title Hannah Walker: Veterinary Technician => Veterinary Assistant
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2018-06-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-06-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2018-06-07 update registered_address
2018-06-01 delete address Station House East, Ashley Avenue, Bath, BA1 3DS
2018-06-01 delete address of Station House East, Ashley Avenue, Bath BA1 3DS
2018-06-01 delete terms_pages_linkeddomain defra.gov.uk
2018-06-01 delete terms_pages_linkeddomain petdrugsonline.co.uk
2018-06-01 delete terms_pages_linkeddomain www.gov.uk
2018-06-01 insert address The Chocolate Factory, Keynsham, BS31 2AU
2018-06-01 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2018-06-01 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-01 insert terms_pages_linkeddomain ico.org.uk
2018-06-01 update primary_contact Station House East, Ashley Avenue, Bath BA1 3DS => The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2018-04-09 delete index_pages_linkeddomain flowplayer.org
2018-04-09 delete source_ip 52.211.40.225
2018-04-09 insert address Station House East, Ashley Avenue, Bath BA1 3DS
2018-04-09 insert index_pages_linkeddomain goo.gl
2018-04-09 insert registration_number 07746795
2018-04-09 insert source_ip 52.169.22.105
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-02 delete source_ip 46.20.230.161
2017-10-02 insert source_ip 52.211.40.225
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-19 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-19 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-06 delete address provided by Charter Vets, 16 West Road, Congleton, CW12 4ER
2016-04-06 delete phone 07717 725 099
2016-04-06 insert phone 01625 348 284
2016-02-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-28 update statutory_documents 13/09/15 FULL LIST
2015-08-25 insert index_pages_linkeddomain flowplayer.org
2014-12-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-19 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-11-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH UNITED KINGDOM BA1 3DS
2014-11-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-11-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-10-24 update statutory_documents 13/09/14 FULL LIST
2014-07-18 insert address provided by Charter Vets, 16 West Road, Congleton, CW12 4ER
2014-07-18 insert phone 07717 725 099
2014-07-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-07-07 update accounts_last_madeup_date 2012-11-16 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-05-04 update website_status FlippedRobots => OK
2014-04-24 update website_status EmptyPage => FlippedRobots
2014-03-24 update website_status OK => EmptyPage
2013-10-07 delete sic_code 75000 - Veterinary activities
2013-10-07 insert sic_code 99999 - Dormant Company
2013-10-07 update account_ref_day 16 => 30
2013-10-07 update account_ref_month 11 => 9
2013-10-07 update accounts_next_due_date 2014-08-16 => 2014-06-30
2013-10-07 update returns_last_madeup_date 2013-03-10 => 2013-09-13
2013-10-07 update returns_next_due_date 2014-04-07 => 2014-10-11
2013-10-02 delete person Edward Davies
2013-09-15 insert person Edward Davies
2013-09-14 update statutory_documents CURRSHO FROM 16/11/2013 TO 30/09/2013
2013-09-14 update statutory_documents 13/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-11-16
2013-08-01 update accounts_next_due_date 2013-08-16 => 2014-08-16
2013-07-10 update statutory_documents 16/11/12 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 31 => 16
2013-06-26 update account_ref_month 8 => 11
2013-06-26 update accounts_next_due_date 2013-05-31 => 2013-08-16
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-23 delete address MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AB
2013-06-23 insert address STATION HOUSE EAST ASHLEY AVENUE BATH UNITED KINGDOM BA1 3DS
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update registered_address
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-24 update statutory_documents PREVEXT FROM 31/08/2012 TO 16/11/2012
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-29 update statutory_documents 10/03/13 FULL LIST
2013-02-22 delete person Simonne Jones
2013-02-08 update website_status OK
2013-02-08 delete address Wheelock Heath Business Court Alsager Road, Winterley Sandbach CW11 4RQ
2013-02-08 delete email sa..@cheshirepet.co.uk
2013-02-08 delete phone 01270 765555
2013-01-25 update website_status FlippedRobotsTxt
2013-01-04 insert person Simonne Jones
2012-11-27 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2012-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AB
2012-11-26 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2012-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES
2012-11-23 update statutory_documents ADOPT ARTICLES 16/11/2012
2012-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-29 update statutory_documents 10/03/12 FULL LIST AMEND
2012-05-10 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 10/03/12 FULL LIST
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA DAVIES
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA DAVIES
2011-04-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 10/03/11 FULL LIST
2010-05-10 update statutory_documents 10/03/10 FULL LIST
2010-03-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HIGHFIELD HOUSE BOSLEY MACCLESFIELD CHESHIRE SK11 0NZ
2007-05-11 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
2007-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-13 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents £ IC 107300/39300 01/11/05 £ SR 68000@1=68000
2005-10-07 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND
2005-09-16 update statutory_documents £ SR 32800@1 11/10/04
2005-09-14 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01 update statutory_documents SHARES AGREEMENT OTC
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-03 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2003-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-04-14 update statutory_documents COMPANY NAME CHANGED CHESHIRE CAT PET MEDICAL CENTRE LIMITED CERTIFICATE ISSUED ON 13/04/03
2003-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION