AIREDALE VETERINARY GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-07-13 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 delete phone 07050185185
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 insert phone 07050185185
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-27 delete phone 01274 978 289
2019-03-27 delete source_ip 209.235.144.9
2019-03-27 insert source_ip 185.58.213.107
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2016-06-07 insert address 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 2AU
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-06-07 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2016-05-11 update statutory_documents 27/03/16 FULL LIST
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ECCLES / 20/12/2009
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update website_status FlippedRobots => OK
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-04-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-27 update statutory_documents 27/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 delete phone 01535 609 040
2014-11-02 delete contact_pages_linkeddomain google.com
2014-05-14 insert person Louise Hardy
2014-05-07 delete address 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD21 2BH
2014-05-07 insert address 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-03 update statutory_documents 27/03/14 FULL LIST
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW ECCLES
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-01 update website_status FlippedRobots => OK
2013-10-01 delete phone 01535 920007
2013-10-01 delete source_ip 83.170.105.107
2013-10-01 insert address 36 Devonshire Street Keighley West Yorkshire United Kingdom BD21 2BH
2013-10-01 insert index_pages_linkeddomain bt.com
2013-10-01 insert index_pages_linkeddomain vet-news.com
2013-10-01 insert phone 01274 978 289
2013-10-01 insert phone 01535 609 040
2013-10-01 insert registration_number 06546738
2013-10-01 insert source_ip 209.235.144.9
2013-08-29 update website_status OK => FlippedRobots
2013-07-17 delete address Chapel Row Wilsden Bradford West Yorkshire BD15 0EQ
2013-07-17 delete phone 07050 185185
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 21 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2013-06-21 insert address 36 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD21 2BH
2013-06-21 update registered_address
2013-05-17 insert phone 07050 185185
2013-04-03 update statutory_documents 27/03/13 FULL LIST
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert phone 01535 609040
2012-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 21 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2012-03-27 update statutory_documents 27/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-28 update statutory_documents 27/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 27/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ECCLES / 01/10/2009
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ECCLES / 31/07/2009
2009-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ECCLES / 29/05/2009
2009-05-06 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION