Date | Description |
2024-06-04 |
insert ceo Hattie Lawrence |
2024-06-04 |
insert chro Lisa Dewhirst |
2024-06-04 |
delete source_ip 51.105.10.102 |
2024-06-04 |
insert index_pages_linkeddomain bit.ly |
2024-06-04 |
insert person Hattie Lawrence |
2024-06-04 |
insert source_ip 15.197.142.173 |
2024-06-04 |
insert source_ip 3.33.152.147 |
2024-06-04 |
update person_description Bex Glasgow => Bex Glasgow |
2024-06-04 |
update person_title Lisa Dewhirst: Human Resources Manager => Head of HR |
2024-06-04 |
update person_title Simon Cue: Senior Haematology Laboratory Scientist => Clinical Pathology Laboratories IT and Technical Manager |
2024-05-21 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-03-05 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/23 |
2024-02-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/23 |
2024-02-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/23 |
2024-02-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/23 |
2024-02-27 |
update statutory_documents DIRECTOR APPOINTED DR HATTIE LAWRENCE |
2024-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH |
2024-02-22 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-02-21 |
update statutory_documents DISS REQUEST WITHDRAWN |
2024-02-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-13 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-10-21 |
insert person Melanie Godfrey |
2023-10-21 |
insert person Mike Cunningham |
2023-10-21 |
update person_description Darcey Thompson => Darcey Thompson |
2023-10-21 |
update person_title Charlie Padfield: Nurse Apprentice => Veterinary Nurse |
2023-09-18 |
delete ceo Chris Warren-Smith |
2023-09-18 |
delete cfo Margie Smith |
2023-09-18 |
delete person Chris Warren-Smith |
2023-09-18 |
delete person Jess Wedmore |
2023-09-18 |
delete person Julie Dawson |
2023-09-18 |
delete person Nikki Warren-Smith |
2023-09-18 |
insert person Charlie Padfield |
2023-09-18 |
insert person Sadie-May Ryan |
2023-09-18 |
update person_title Margie Smith: Chief Financial Officer => Chief Financial and Interim Chief Executive Officer |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN-SMITH |
2023-07-13 |
insert otherexecutives Beth Kent |
2023-07-13 |
delete person Dawn Stubbs |
2023-07-13 |
delete person Liz Arnold |
2023-07-13 |
insert person Beth Kent |
2023-07-13 |
insert person Bex Glasgow |
2023-07-13 |
update person_title Vicki Black: Interim Hospital Director => Hospital Director |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/22 |
2023-05-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/22 |
2023-05-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/22 |
2023-05-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/22 |
2023-04-26 |
delete index_pages_linkeddomain eventbrite.co.uk |
2023-04-26 |
insert person Jess Wedmore |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-26 |
insert index_pages_linkeddomain eventbrite.co.uk |
2023-03-26 |
update person_description Andrea Turner => Andrea Turner |
2023-02-22 |
delete index_pages_linkeddomain eventbrite.co.uk |
2023-01-22 |
delete index_pages_linkeddomain bookinglive.com |
2023-01-22 |
insert index_pages_linkeddomain eventbrite.co.uk |
2022-12-21 |
delete person Andrea Giavitto |
2022-12-21 |
insert index_pages_linkeddomain bookinglive.com |
2022-12-21 |
insert person Darcey Thompson |
2022-12-21 |
insert person Fallon Campbell-Grzyb |
2022-11-19 |
insert cfo Margie Smith |
2022-11-19 |
delete person Richard Hammond |
2022-11-19 |
insert person Liz Arnold |
2022-11-19 |
update person_description Chris Warren-Smith => Chris Warren-Smith |
2022-11-19 |
update person_title Margie Smith: Chief Financial Officer / Professor Richard Hammond => Chief Financial Officer |
2022-10-18 |
delete person Matilda Clark |
2022-10-18 |
insert person Steve Wildman |
2022-09-17 |
delete person Louise Bombardelli |
2022-09-17 |
insert person Cat Genetics |
2022-09-17 |
insert person Clare Thursby |
2022-09-17 |
update person_title Tessa Cawley: Diagnostic Laboratories Receptionist & Administrator => Cat Genetics Administration Lead |
2022-07-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-06-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/21 |
2022-06-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/21 |
2022-06-15 |
delete otherexecutives Becky Doman |
2022-06-15 |
delete person Becky Doman |
2022-06-15 |
delete person Florent Duplan |
2022-06-15 |
delete person Janice Walker |
2022-06-15 |
insert person Kate James |
2022-06-15 |
insert person Lisa Dewhirst |
2022-06-15 |
update person_description Jenny Reeve => Jenny Reeve |
2022-06-15 |
update person_title Jenny Reeve: Senior Lecturer in Small Animal Acute Medicine; Senior Lecturer in Small Animal Acute Medicine BVSc DipECVIM - CA => null |
2022-06-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/21 |
2022-06-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/21 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK ROBERT WARREN-SMITH |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-15 |
delete source_ip 159.135.26.122 |
2022-03-15 |
insert source_ip 51.105.10.102 |
2022-02-01 |
update statutory_documents SECRETARY APPOINTED MRS EMMA EDGELL |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMOND |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH |
2021-09-29 |
insert about_pages_linkeddomain langfordvets.co.uk |
2021-09-29 |
insert contact_pages_linkeddomain langfordvets.co.uk |
2021-09-29 |
insert index_pages_linkeddomain langfordvets.co.uk |
2021-09-29 |
insert management_pages_linkeddomain langfordvets.co.uk |
2021-09-29 |
insert service_pages_linkeddomain langfordvets.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-07-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-06-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/20 |
2021-06-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/20 |
2021-06-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/20 |
2021-05-21 |
delete management_pages_linkeddomain langfordvets.co.uk |
2021-05-21 |
delete person Anna Hammond |
2021-05-21 |
delete person Dr Kate Allen |
2021-05-21 |
delete person Sam Bescoby |
2021-05-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2021-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2021-04-05 |
delete person Sarah Oatley |
2021-03-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19 |
2021-01-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19 |
2021-01-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19 |
2021-01-27 |
delete index_pages_linkeddomain langfordvets.co.uk |
2021-01-27 |
delete person Kathryn Penn |
2021-01-27 |
insert management_pages_linkeddomain langfordvets.co.uk |
2021-01-27 |
insert person Anna Hammond |
2021-01-27 |
insert person Dr Kate Allen |
2021-01-27 |
insert person Sam Bescoby |
2020-11-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19 |
2020-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19 |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-14 |
delete person Matilda Clarke |
2020-06-14 |
insert person Matilda Clark |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-15 |
insert person Matilda Clarke |
2019-11-07 |
update statutory_documents SECRETARY APPOINTED MARGARET SMITH |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA EDGELL |
2019-09-25 |
update statutory_documents DIRECTOR APPOINTED MS MARGARET LYNN SMITH |
2019-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXIS EDWARD |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-06-20 |
update accounts_last_madeup_date 2017-03-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-09 |
insert person Julie Dawson |
2019-05-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18 |
2019-05-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18 |
2019-05-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18 |
2019-05-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18 |
2019-04-07 |
delete person Caroline Taylor |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-02-28 |
delete person Edward Blyth |
2019-02-28 |
delete person Sam Bescoby |
2019-02-28 |
insert person Caroline Taylor |
2019-02-28 |
insert person Charlotte Carey |
2019-02-28 |
insert person Penny Burrows |
2019-02-28 |
insert person Sarah Oatley |
2019-02-28 |
insert person Sophie Copley-Moorby |
2018-10-07 |
delete address FINANCE OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL TYNDALL AVENUE BRISTOL ENGLAND BS8 1TH |
2018-10-07 |
insert address BEACON HOUSE UNIVERSITY OF BRISTOL QUEENS AVENUE BRISTOL ENGLAND BS8 1SE |
2018-10-07 |
update registered_address |
2018-09-29 |
delete person Anna Hammond |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM, FINANCE OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL TYNDALL AVENUE, BRISTOL, BS8 1TH, ENGLAND |
2018-06-30 |
insert index_pages_linkeddomain langfordvets.co.uk |
2018-06-30 |
insert person Jenny Mason |
2018-06-30 |
insert terms_pages_linkeddomain langfordvets.co.uk |
2018-03-30 |
delete phone 07659 159162 |
2018-03-30 |
insert phone 07623 984669 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-21 |
update statutory_documents SECRETARY APPOINTED MRS EMMA EDGELL |
2018-02-10 |
insert person Anna Hammond |
2018-02-10 |
insert person Sam Bescoby |
2017-12-28 |
delete person Lindsey Hillyer |
2017-12-10 |
update num_mort_outstanding 1 => 0 |
2017-12-10 |
update num_mort_satisfied 0 => 1 |
2017-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079851210001 |
2017-11-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 079851210001 |
2017-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGFORD VETERINARY SERVICES LIMITED |
2017-10-19 |
update statutory_documents CESSATION OF NICHOLAS JEREMY ROBERTSON AS A PSC |
2017-10-19 |
update statutory_documents CESSATION OF TIMOTHY JOHN RANDLE AS A PSC |
2017-10-07 |
delete address CONKERFIELD PENNYBATCH LANE WOOKEY WELLS SOMERSET BA5 1NH |
2017-10-07 |
insert address FINANCE OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL TYNDALL AVENUE BRISTOL ENGLAND BS8 1TH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_month 3 => 7 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2019-04-30 |
2017-10-07 |
update registered_address |
2017-09-26 |
update statutory_documents CURREXT FROM 31/03/2018 TO 31/07/2018 |
2017-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM, CONKERFIELD PENNYBATCH LANE, WOOKEY, WELLS, SOMERSET, BA5 1NH |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW HAMMOND |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MS ALEXIS EDWARD |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN STUBBS |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTSON |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDLE |
2017-09-13 |
update statutory_documents SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 1100.00 |
2017-09-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents SOLVENCY STATEMENT DATED 25/08/17 |
2017-08-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-08-30 |
update statutory_documents 30/08/17 STATEMENT OF CAPITAL GBP 1000 |
2017-08-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-05-17 |
delete source_ip 50.56.134.204 |
2017-05-17 |
insert source_ip 159.135.26.122 |
2017-03-16 |
delete general_emails in..@sepvets.co.uk |
2017-03-16 |
delete address Pennybatch Lane, Wookey, Nr Wells, Somerset BA5 1NH |
2017-03-16 |
delete email in..@sepvets.co.uk |
2017-03-16 |
delete source_ip 104.27.132.176 |
2017-03-16 |
delete source_ip 104.27.133.176 |
2017-03-16 |
insert index_pages_linkeddomain cognique.co.uk |
2017-03-16 |
insert index_pages_linkeddomain facebook.com |
2017-03-16 |
insert phone 07659 159162 |
2017-03-16 |
insert source_ip 50.56.134.204 |
2017-03-16 |
update robots_txt_status www.stablesequinepractice.co.uk: 404 => 200 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-20 |
update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 1100 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-04 |
update statutory_documents 12/03/16 FULL LIST |
2016-02-15 |
delete source_ip 98.129.229.185 |
2016-02-15 |
insert source_ip 104.27.132.176 |
2016-02-15 |
insert source_ip 104.27.133.176 |
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 |
2015-11-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-10 |
update website_status EmptyPage => OK |
2015-10-10 |
delete source_ip 213.171.218.125 |
2015-10-10 |
insert source_ip 98.129.229.185 |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-18 |
update website_status OK => EmptyPage |
2015-04-08 |
delete address CONKERFIELD PENNYBATCH LANE WOOKEY WELLS SOMERSET ENGLAND BA5 1NH |
2015-04-08 |
insert address CONKERFIELD PENNYBATCH LANE WOOKEY WELLS SOMERSET BA5 1NH |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-20 |
update statutory_documents 12/03/15 FULL LIST |
2015-03-08 |
delete person Carol Vincent |
2015-03-08 |
insert person Lindsey Hillyer |
2015-01-31 |
delete address Brick House
Prestleigh
Shepton Mallet
Somerset
BA4 6QN |
2015-01-31 |
insert address Pennybatch Lane,
Wookey,
Nr Wells.
BA5 1NH |
2015-01-07 |
delete address BRICK HOUSE PRESTLEIGH SHEPTON MALLET SOMERSET BA4 6QN |
2015-01-07 |
insert address CONKERFIELD PENNYBATCH LANE WOOKEY WELLS SOMERSET ENGLAND BA5 1NH |
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 |
2015-01-07 |
update registered_address |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, BRICK HOUSE PRESTLEIGH, SHEPTON MALLET, SOMERSET, BA4 6QN |
2014-11-18 |
delete index_pages_linkeddomain talkaboutlaminitis.co.uk |
2014-10-12 |
insert address Pennybatch Lane, Wookey, Nr Wells, Somerset BA5 1NH |
2014-07-09 |
delete person Katya Potter |
2014-07-09 |
delete person Nikki Saunders |
2014-07-09 |
insert index_pages_linkeddomain talkaboutlaminitis.co.uk |
2014-07-09 |
insert person Alice Thomas |
2014-07-09 |
insert person James McIntosh |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079851210001 |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED DAWN LOUISE STUBBS |
2014-04-07 |
delete address BRICK HOUSE PRESTLEIGH SHEPTON MALLET SOMERSET ENGLAND BA4 6QN |
2014-04-07 |
insert address BRICK HOUSE PRESTLEIGH SHEPTON MALLET SOMERSET BA4 6QN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-17 |
update statutory_documents 12/03/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-12 => 2014-12-31 |
2013-12-25 |
insert person Katya Potter |
2013-12-25 |
update person_description Nick Robertson => Nick Robertson |
2013-12-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address HYDE LODGE HYDE CHALFORD STROUD GLOUCESTERSHIRE UNITED KINGDOM GL6 8NZ |
2013-06-26 |
insert address BRICK HOUSE PRESTLEIGH SHEPTON MALLET SOMERSET ENGLAND BA4 6QN |
2013-06-26 |
update registered_address |
2013-06-25 |
insert sic_code 75000 - Veterinary activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, HYDE LODGE HYDE, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8NZ, UNITED KINGDOM |
2013-04-02 |
update statutory_documents 12/03/13 FULL LIST |
2012-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |