NORTHVET - History of Changes


DateDescription
2024-03-21 delete source_ip 63.33.154.4
2024-03-21 delete source_ip 52.18.146.159
2024-03-21 insert source_ip 92.205.187.170
2024-03-21 update robots_txt_status northvet.co.uk: 404 => 200
2024-03-21 update robots_txt_status www.northvet.co.uk: 404 => 200
2024-03-21 update website_status FailedRobotsLimitReached => OK
2023-10-07 update website_status FailedRobots => FailedRobotsLimitReached
2023-08-14 update website_status OK => FailedRobots
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
2023-06-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-03-31 delete source_ip 52.208.203.181
2023-03-31 insert source_ip 63.33.154.4
2023-02-27 insert email st..@northvet.co.uk
2023-02-27 insert index_pages_linkeddomain instagram.com
2023-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY CANT
2023-01-27 insert person Amy Neil
2023-01-27 insert person Vicki Cursiter
2023-01-27 update person_title Dianne Tait: Inga Foubister; Administration Staff Member => Administration Staff Member
2023-01-27 update robots_txt_status northvet.co.uk: 0 => 404
2022-12-26 delete source_ip 63.33.220.210
2022-12-26 insert career_pages_linkeddomain orkney.com
2022-12-26 insert source_ip 52.208.203.181
2022-11-24 delete source_ip 63.34.109.8
2022-11-24 delete source_ip 52.17.205.40
2022-11-24 insert source_ip 63.33.220.210
2022-11-24 insert source_ip 52.18.146.159
2022-10-23 delete source_ip 63.35.93.22
2022-10-23 delete source_ip 34.248.190.12
2022-10-23 insert source_ip 63.34.109.8
2022-10-23 insert source_ip 52.17.205.40
2022-10-04 update statutory_documents DIRECTOR APPOINTED MS MADELEINE LOUISE BRADY
2022-10-04 update statutory_documents DIRECTOR APPOINTED MS RHONA LEY
2022-09-21 delete person Adele Harvey
2022-09-21 delete person Jenny Russell
2022-09-21 delete source_ip 63.35.93.4
2022-09-21 delete source_ip 54.194.152.182
2022-09-21 insert source_ip 63.35.93.22
2022-09-21 insert source_ip 34.248.190.12
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
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORTHVET HOLDINGS LIMITED / 21/10/2021
2022-06-29 update statutory_documents CESSATION OF ANDY JOHN CANT AS A PSC
2022-06-19 delete source_ip 34.249.110.26
2022-06-19 delete source_ip 52.214.146.199
2022-06-19 insert source_ip 63.35.93.4
2022-06-19 insert source_ip 54.194.152.182
2022-06-19 update robots_txt_status northvet.co.uk: 404 => 0
2022-06-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-19 delete source_ip 54.77.48.65
2022-05-19 insert source_ip 52.214.146.199
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONA ROBERTSON / 10/05/2022
2022-04-18 delete source_ip 52.31.87.206
2022-04-18 delete source_ip 54.229.20.108
2022-04-18 insert source_ip 34.249.110.26
2022-04-18 insert source_ip 54.77.48.65
2021-10-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-28 update statutory_documents ADOPT ARTICLES 21/10/2021
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-05-21 delete person Erin Sinclair
2021-05-21 delete source_ip 18.203.16.148
2021-05-21 delete source_ip 46.51.156.12
2021-05-21 insert source_ip 52.31.87.206
2021-05-21 insert source_ip 54.229.20.108
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
2021-04-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-05 delete source_ip 63.33.52.58
2021-04-05 delete source_ip 52.210.216.220
2021-04-05 insert person Ella Moncrieff
2021-04-05 insert source_ip 18.203.16.148
2021-04-05 insert source_ip 46.51.156.12
2021-01-27 delete source_ip 52.213.175.36
2021-01-27 delete source_ip 54.77.68.66
2021-01-27 insert source_ip 63.33.52.58
2021-01-27 insert source_ip 52.210.216.220
2020-09-20 delete source_ip 34.253.44.120
2020-09-20 delete source_ip 52.17.240.30
2020-09-20 insert source_ip 52.213.175.36
2020-09-20 insert source_ip 54.77.68.66
2020-07-11 delete source_ip 99.80.178.189
2020-07-11 delete source_ip 52.212.34.174
2020-07-11 insert source_ip 34.253.44.120
2020-07-11 insert source_ip 52.17.240.30
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-05 insert person Erin Sinclair
2020-04-05 insert person Joanna Foubister
2020-01-04 update robots_txt_status northvet.co.uk: 200 => 404
2020-01-04 update robots_txt_status www.northvet.co.uk: 200 => 404
2019-12-04 delete source_ip 54.171.213.53
2019-12-04 insert source_ip 52.212.34.174
2019-11-04 delete source_ip 34.246.80.169
2019-11-04 delete source_ip 54.171.137.161
2019-11-04 insert source_ip 99.80.178.189
2019-11-04 insert source_ip 54.171.213.53
2019-11-04 update website_status FlippedRobots => OK
2019-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NORQUAY
2019-10-21 update website_status OK => FlippedRobots
2019-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORTHVET HOLDINGS LIMITED / 02/10/2019
2019-10-21 update statutory_documents CESSATION OF ROBERT NORQUAY AS A PSC
2019-10-21 update statutory_documents ADOPT ARTICLES 01/10/2019
2019-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHVET HOLDINGS LIMITED
2019-08-30 update statutory_documents CESSATION OF ALAN WILSON AS A PSC
2019-07-23 delete index_pages_linkeddomain xlvetsmembers.co.uk
2019-07-23 delete service_pages_linkeddomain xlvetsmembers.co.uk
2019-07-23 update person_title Jenny Russell: Receptionist / Inga Foubister => Inga Foubister
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILSON / 21/06/2019
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JOHN CANT / 21/06/2019
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORQUAY / 21/06/2019
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-07-03 update statutory_documents DIRECTOR APPOINTED MRS LEONA ROBERTSON
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONA ROBERTSON / 01/10/2018
2019-06-23 delete source_ip 176.34.112.220
2019-06-23 insert index_pages_linkeddomain harryvann.co.uk
2019-06-23 insert index_pages_linkeddomain xlvetsmembers.co.uk
2019-06-23 insert source_ip 34.246.80.169
2019-06-23 insert source_ip 54.171.137.161
2019-06-20 delete address JUNCTION ROAD KIRKWALL ORKNEY KW15 1AB
2019-06-20 insert address 33 JUNCTION ROAD KIRKWALL SCOTLAND KW15 1AG
2019-06-20 update registered_address
2019-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2019 FROM JUNCTION ROAD KIRKWALL ORKNEY KW15 1AB
2019-05-08 update statutory_documents SECRETARY APPOINTED MR ANDY JOHN CANT
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-15 insert person Rhona Ley
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILSON
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY JOHN CANT
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NORQUAY
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-17 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-11 update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 120
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-06 update statutory_documents 26/06/16 FULL LIST
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2015-08-11 delete address JUNCTION ROAD KIRKWALL ORKNEY UNITED KINGDOM KW15 1AB
2015-08-11 insert address JUNCTION ROAD KIRKWALL ORKNEY KW15 1AB
2015-08-11 insert sic_code 75000 - Veterinary activities
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date null => 2015-06-26
2015-08-11 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-20 update statutory_documents 26/06/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-11-28 insert alias Northvet Veterinary Group Ltd
2014-11-28 insert registration_number 480936
2014-11-11 update statutory_documents ADOPT ARTICLES 08/10/2014
2014-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4809360002
2014-11-07 update account_ref_month 6 => 9
2014-11-07 update accounts_next_due_date 2016-03-26 => 2015-06-30
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-14 update statutory_documents PREVSHO FROM 30/06/2015 TO 30/09/2014
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4809360001
2014-09-23 insert person Dianne Tait
2014-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-17 update website_status FailedRobots => OK
2013-09-17 insert address 33 Junction Road, Kirkwall, Orkney, KW15 1AG
2013-09-17 insert phone 01856 873403
2013-09-17 update robots_txt_status www.northvet.co.uk: 404 => 200
2013-06-26 update website_status OK => FailedRobots
2013-03-05 delete source_ip 46.137.113.161
2013-03-05 insert source_ip 176.34.112.220
2013-02-03 update website_status OK
2013-02-03 insert person Bob Norquay
2013-01-24 update website_status FlippedRobotsTxt