TREFOREST VETERINARY CLINIC - History of Changes


DateDescription
2024-04-03 insert person Corinne Wigfall
2024-04-03 insert person Emilia Brewka
2024-04-03 insert person Filipa Pinto
2024-04-03 insert person Lydia Gavrili
2023-10-20 insert vat GB 443213724
2023-08-07 delete address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2023-08-07 insert address 16 RIVER STREET PONTYPRIDD MID GLAMORGAN WALES CF37 1TD
2023-08-07 update registered_address
2023-08-06 delete address The Chocolate Factory, Keynsham, Bristol BS31 2AU
2023-08-06 delete registration_number 07746795
2023-08-06 delete source_ip 45.223.165.235
2023-08-06 insert address 16 River Street, Treforest, Pontypridd CF37 1TD
2023-08-06 insert address 2-3 De Winton Street Tonypandy CF40 2QZ
2023-08-06 insert alias Treforest Veterinary Clinic Ltd
2023-08-06 insert index_pages_linkeddomain vethelpdirect.com
2023-08-06 insert registration_number 07721719
2023-08-06 insert source_ip 35.214.79.186
2023-08-06 update primary_contact The Chocolate Factory, Keynsham, Bristol BS31 2AU => 16 River Street, Treforest, Pontypridd CF37 1TD
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH O'DONNELL
2023-07-10 update statutory_documents CESSATION OF TREFOREST VETS (HOLDINGS) LIMITED AS A PSC
2023-07-10 update statutory_documents 07/07/23 STATEMENT OF CAPITAL GBP 294901
2023-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-07-07 update account_ref_day 23 => 30
2023-07-07 update account_ref_month 11 => 9
2023-07-07 update accounts_last_madeup_date 2021-11-23 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-08-23 => 2024-06-30
2023-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU ENGLAND
2023-07-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOSEPH O'DONNELL
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA SIMPSON
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILLINGS
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-06-07 update statutory_documents PREVSHO FROM 23/11/2022 TO 30/09/2022
2023-06-02 delete person Andrew O'Donnell BVSc
2023-06-02 delete person Róisín O'Donnell BVSc
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-18 delete person Alicia RVN
2023-04-18 delete person Britany RVN
2023-04-18 delete person Nicola Dunn
2023-02-13 delete person Rhys Thomas
2023-01-13 delete person Jonathan Reilly
2022-11-11 delete alias Treforest Veterinary Clinic Ltd
2022-11-11 delete registration_number 07721719
2022-11-11 delete source_ip 51.144.107.45
2022-11-11 insert source_ip 45.223.165.235
2022-09-09 delete person Jessie Dunn
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2021-11-23
2022-09-08 update accounts_next_due_date 2022-08-23 => 2023-08-23
2022-08-10 update statutory_documents 23/11/21 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-07-10 update person_description Hannah Hamblett-James => Hannah Hamblett-James
2022-06-09 delete person Dr. Anna Matheson
2022-06-09 delete person Mike Priest BVSc
2022-06-09 insert person Britany RVN
2022-06-09 insert person Hannah Hamblett-James
2022-06-09 insert person Nadia RVN
2022-06-09 update person_title Jasmin Hughes Student: Receptionist => Student Veterinary Nurse; Veterinary Nurse
2022-03-09 delete index_pages_linkeddomain vethelpdirect.com
2022-03-09 delete source_ip 35.214.43.178
2022-03-09 delete vat 128 5888 69
2022-03-09 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2022-03-09 insert source_ip 51.144.107.45
2022-01-07 update account_ref_day 31 => 23
2022-01-07 update account_ref_month 3 => 11
2022-01-07 update accounts_next_due_date 2022-12-31 => 2022-08-23
2022-01-07 update num_mort_outstanding 4 => 0
2022-01-07 update num_mort_satisfied 0 => 4
2021-12-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-10 update statutory_documents ADOPT ARTICLES 23/11/2021
2021-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / TREFOREST VETS (HOLDINGS) LIMITED / 23/11/2021
2021-12-07 delete address 16 RIVER STREET PONTYPRIDD MID GLAMORGAN CF37 1TD
2021-12-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2021-12-07 update registered_address
2021-12-06 update statutory_documents PREVSHO FROM 31/03/2022 TO 23/11/2021
2021-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077217190003
2021-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077217190004
2021-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM 16 RIVER STREET PONTYPRIDD MID GLAMORGAN CF37 1TD
2021-11-24 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2021-11-24 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW O'DONNELL
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-12 update person_title Rhys Thomas: null => Veterinary Surgeon
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREFOREST VETS (HOLDINGS) LIMITED
2021-07-13 update statutory_documents CESSATION OF ANDREW O'DONNELL AS A PSC
2021-07-12 insert person Jessie Dunn
2021-07-12 insert person Nicola Dunn
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update person_description Dr. Anna Matheson => Dr. Anna Matheson
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-06-22 delete person Christine Salisbury
2020-06-22 delete source_ip 77.104.173.167
2020-06-22 insert source_ip 35.214.43.178
2020-06-22 update person_description Jasmin Hughes => Jasmin Hughes
2019-08-07 update num_mort_charges 3 => 4
2019-08-07 update num_mort_outstanding 3 => 4
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-20 delete about_pages_linkeddomain plus.google.com
2019-07-20 delete contact_pages_linkeddomain plus.google.com
2019-07-20 delete index_pages_linkeddomain plus.google.com
2019-07-20 delete management_pages_linkeddomain plus.google.com
2019-07-20 delete source_ip 185.119.173.189
2019-07-20 insert about_pages_linkeddomain vethelpdirect.com
2019-07-20 insert contact_pages_linkeddomain vethelpdirect.com
2019-07-20 insert index_pages_linkeddomain vethelpdirect.com
2019-07-20 insert person Rhys Thomas
2019-07-20 insert source_ip 77.104.173.167
2019-07-20 update person_description Andrew O'Donnell => Andrew O'Donnell
2019-07-20 update person_description Dr. Anna Matheson => Dr. Anna Matheson
2019-07-20 update person_title Andrew O'Donnell: Member of the VETERINARY TEAM; Veterinary Surgeon => Member of the VETERINARY TEAM; Director and Veterinary Surgeon
2019-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077217190004
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 update num_mort_charges 2 => 3
2019-06-20 update num_mort_outstanding 2 => 3
2019-06-04 update statutory_documents CESSATION OF MICHAEL JOHN PRIEST AS A PSC
2019-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIEST
2019-05-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077217190003
2019-04-27 delete about_pages_linkeddomain vethelpdirect.com
2019-04-27 delete contact_pages_linkeddomain vethelpdirect.com
2019-04-27 delete index_pages_linkeddomain vethelpdirect.com
2019-04-27 insert person Alice Hendry
2019-04-27 insert person Dr. Anna Matheson
2019-04-27 insert person Jasmin Hughes
2019-04-27 insert person Nicole Parfitt
2019-04-27 update person_description Jonathan Reilly => Jonathan Reilly
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-04-03 update website_status FlippedRobots => OK
2018-04-03 insert about_pages_linkeddomain vethelpdirect.com
2018-04-03 insert contact_pages_linkeddomain vethelpdirect.com
2018-04-03 insert index_pages_linkeddomain vethelpdirect.com
2018-02-24 update website_status OK => FlippedRobots
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-11 update website_status FlippedRobots => OK
2017-10-11 delete person Dr. Helen Dixon
2017-10-11 delete person Sarah Bolton
2017-10-01 update website_status OK => FlippedRobots
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-05-12 update website_status FlippedRobots => OK
2017-03-15 update website_status OK => FlippedRobots
2017-01-22 insert general_emails in..@treforestvets.com
2017-01-22 delete address 16 River Street Treforest Pontypridd CF37 1TD
2017-01-22 delete index_pages_linkeddomain pontypriddvets.co.uk
2017-01-22 delete index_pages_linkeddomain wowslider.com
2017-01-22 delete index_pages_linkeddomain wowslider.net
2017-01-22 delete source_ip 185.119.173.15
2017-01-22 insert address 16 River Street Treforest Pontypridd Rhondda Cynon Taff CF37 1TD
2017-01-22 insert address 2-3 De Winton Street Tonypandy Rhondda Cynon Taff CF40 2QZ
2017-01-22 insert email in..@treforestvets.com
2017-01-22 insert person Rhondda Cynon Taff
2017-01-22 insert phone 01443 42 12 12
2017-01-22 insert source_ip 185.119.173.189
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-06 delete source_ip 188.65.114.122
2016-04-06 insert source_ip 185.119.173.15
2016-03-24 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
2016-03-23 update statutory_documents SAIL ADDRESS CREATED
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-08-13 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-07-31 update statutory_documents 28/07/15 FULL LIST
2015-04-01 update person_description Dr. Helen Dixon => Dr. Helen Dixon
2015-01-23 delete person Cath Williams
2015-01-23 insert person Dr. Helen Dixon
2014-10-12 delete source_ip 91.194.151.38
2014-10-12 insert source_ip 188.65.114.122
2014-09-07 delete address 16 RIVER STREET PONTYPRIDD MID GLAMORGAN UNITED KINGDOM CF37 1TD
2014-09-07 insert address 16 RIVER STREET PONTYPRIDD MID GLAMORGAN CF37 1TD
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-12 update statutory_documents 28/07/14 FULL LIST
2014-07-23 delete person Catherine Williams
2014-07-23 delete source_ip 62.128.158.13
2014-07-23 insert index_pages_linkeddomain wowslider.net
2014-07-23 insert person Cath Williams
2014-07-23 insert source_ip 91.194.151.38
2014-04-04 delete about_pages_linkeddomain embedgooglemap.com
2014-04-04 delete contact_pages_linkeddomain embedgooglemap.com
2014-04-04 delete index_pages_linkeddomain embedgooglemap.com
2014-04-04 delete management_pages_linkeddomain embedgooglemap.com
2014-04-04 delete service_pages_linkeddomain embedgooglemap.com
2013-11-13 update website_status FlippedRobots => OK
2013-11-13 delete source_ip 109.108.145.7
2013-11-13 insert source_ip 62.128.158.13
2013-10-31 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-05 update statutory_documents 28/07/13 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update accounts_next_due_date 2013-12-30 => 2013-12-31
2013-06-22 delete address 3 CLOS CAMLAS TRALLWN PONTYPRIDD UNITED KINGDOM CF37 4RX
2013-06-22 insert address 16 RIVER STREET PONTYPRIDD MID GLAMORGAN UNITED KINGDOM CF37 1TD
2013-06-22 insert sic_code 75000 - Veterinary activities
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-03-30
2013-06-22 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 7 => 3
2013-06-21 update accounts_next_due_date 2013-04-28 => 2012-12-30
2012-12-17 update statutory_documents CURREXT FROM 30/03/2013 TO 31/03/2013
2012-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 3 CLOS CAMLAS TRALLWN PONTYPRIDD CF37 4RX UNITED KINGDOM
2012-08-23 update statutory_documents 28/07/12 FULL LIST
2012-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DONNELL / 23/08/2012
2012-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRIEST / 23/08/2012
2012-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12
2012-07-13 update statutory_documents PREVSHO FROM 31/07/2012 TO 30/03/2012
2012-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION