Date | Description |
2024-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES |
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 |
2024-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-10-15 |
insert otherexecutives Ashley Vass |
2023-10-15 |
delete person Caryn Goodfellow |
2023-10-15 |
delete person Christy Jensen |
2023-10-15 |
delete person Judith Haile |
2023-10-15 |
delete person Lucy Foster |
2023-10-15 |
delete person Sarah Houldsworth |
2023-10-15 |
update person_title Ashley Vass: Ashley Vass Practice Manager; Member of the Administrative Team; Practice Manager => Practice Director; Member of the Administrative Team; Ashley Vass Practice Director |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-08-08 |
insert career_pages_linkeddomain ivcevidensia.co.uk |
2023-08-08 |
update person_description Ashley Vass => Ashley Vass |
2023-08-08 |
update person_description Catherine Brookes => Catherine Brookes |
2023-08-08 |
update person_description Charlie Foster => Charlie Foster |
2023-08-08 |
update person_description Emily Roelich => Emily Roelich |
2023-08-08 |
update person_description Gillian Liddell => Gillian Liddell |
2023-08-08 |
update person_description Jane Nicholson => Jane Nicholson |
2023-08-08 |
update person_description Jessica Sewell => Jessica Sewell |
2023-08-08 |
update person_description Megan Dodd => Megan Dodd |
2023-08-08 |
update person_description Pip McLachlan => Pip McLachlan |
2023-08-08 |
update person_description Sarah Houldsworth => Sarah Houldsworth |
2023-08-08 |
update person_description Suzanne Ackerley => Suzanne Ackerley |
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 |
2023-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-02-15 |
insert office_emails of..@border-vets.co.uk |
2023-02-15 |
delete person Emily Lowes |
2023-02-15 |
delete person Laura Foddy |
2023-02-15 |
delete person Louise Brough |
2023-02-15 |
insert email of..@border-vets.co.uk |
2023-02-15 |
insert person Catherine Brookes |
2023-02-15 |
insert person Harriet Marsden |
2023-02-15 |
insert person Jane Nicholson |
2023-02-15 |
insert person Tillie Foy |
2023-02-15 |
update person_title Emily Roelich: Receptionist; Member of the Administrative Team => Student Veterinary Nurse |
2022-08-22 |
update statutory_documents DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-06-07 |
update account_category DORMANT => MICRO ENTITY |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-09 |
delete source_ip 51.144.107.45 |
2022-03-09 |
insert source_ip 45.60.154.132 |
2021-12-07 |
delete about_pages_linkeddomain g.page |
2021-12-07 |
delete about_pages_linkeddomain goo.gl |
2021-12-07 |
delete career_pages_linkeddomain g.page |
2021-12-07 |
delete career_pages_linkeddomain goo.gl |
2021-12-07 |
delete contact_pages_linkeddomain g.page |
2021-12-07 |
delete contact_pages_linkeddomain goo.gl |
2021-12-07 |
delete index_pages_linkeddomain g.page |
2021-12-07 |
delete index_pages_linkeddomain goo.gl |
2021-12-07 |
delete service_pages_linkeddomain g.page |
2021-12-07 |
delete service_pages_linkeddomain goo.gl |
2021-12-07 |
delete terms_pages_linkeddomain g.page |
2021-12-07 |
delete terms_pages_linkeddomain goo.gl |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-08-09 |
delete person Alex Haine |
2021-08-09 |
delete person Chelsea Nichol |
2021-08-09 |
delete person Jo Griffin |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-01-14 |
delete source_ip 185.119.174.226 |
2021-01-14 |
insert source_ip 51.144.107.45 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-23 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_last_madeup_date 2019-06-11 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-25 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
2020-06-04 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update account_ref_day 11 => 30 |
2020-04-07 |
update account_ref_month 6 => 9 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-06-11 |
2020-04-07 |
update accounts_next_due_date 2020-03-11 => 2020-06-30 |
2020-03-30 |
update statutory_documents PREVSHO FROM 11/06/2020 TO 30/09/2019 |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
2020-03-05 |
update statutory_documents 11/06/19 TOTAL EXEMPTION FULL |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2019-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 10/09/2019 |
2019-09-07 |
update account_ref_day 31 => 11 |
2019-09-07 |
update account_ref_month 8 => 6 |
2019-09-07 |
update accounts_next_due_date 2020-05-31 => 2020-03-11 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
2019-08-13 |
update statutory_documents PREVSHO FROM 31/08/2019 TO 11/06/2019 |
2019-07-22 |
update website_status OK => DomainNotFound |
2019-07-11 |
update statutory_documents ADOPT ARTICLES 11/06/2019 |
2019-07-07 |
delete address 213 KINGSTOWN ROAD CARLISLE CUMBRIA CA3 0BB |
2019-07-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU |
2019-07-07 |
update registered_address |
2019-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM
213 KINGSTOWN ROAD
CARLISLE
CUMBRIA
CA3 0BB |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
2019-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
2019-06-12 |
update statutory_documents CESSATION OF CHARLES ROBERT WOLFE FOSTER AS A PSC |
2019-06-12 |
update statutory_documents CESSATION OF RUTH CHRISTINA FOSTER AS A PSC |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FOSTER |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH FOSTER |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH FOSTER |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-12-20 |
delete person Emily Shaw |
2018-12-20 |
delete person Kendra Yates |
2018-12-20 |
delete person Rachael Scholes |
2018-12-20 |
insert person Claire Bonfield |
2018-12-20 |
insert person Gemma Slater |
2018-12-20 |
insert person Lauren Smith |
2018-12-20 |
insert person Sara Webb |
2018-12-20 |
update person_title Vicky Galpin: Eden Veterinary Centre in 2012 As a Student Nurse => Eden Veterinary Centre in 2012 As a Student Nurse; Lead Nurse |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-27 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-05-14 |
delete person Chelsea O'Reilly |
2017-05-14 |
delete person Clair Wood |
2017-05-14 |
delete person Donna Hall |
2017-05-14 |
delete person Olivia Dunlop |
2017-05-14 |
delete person Sarah Towler |
2017-05-14 |
insert person Chelsea Nichol |
2017-05-14 |
insert person Sarah Webb |
2017-05-14 |
insert person Tori Armstrong |
2017-05-14 |
update person_description Emily Shaw => Emily Shaw |
2017-05-14 |
update person_description Kendra Yates => Kendra Yates |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-10 |
delete about_pages_linkeddomain vetswebsites.co.uk |
2017-03-10 |
delete contact_pages_linkeddomain vetswebsites.co.uk |
2017-03-10 |
delete index_pages_linkeddomain vetswebsites.co.uk |
2017-03-10 |
delete management_pages_linkeddomain vetswebsites.co.uk |
2017-03-10 |
insert about_pages_linkeddomain scenicus.co.uk |
2017-03-10 |
insert contact_pages_linkeddomain scenicus.co.uk |
2017-03-10 |
insert index_pages_linkeddomain scenicus.co.uk |
2017-03-10 |
insert management_pages_linkeddomain scenicus.co.uk |
2016-10-05 |
delete source_ip 37.128.129.170 |
2016-10-05 |
insert source_ip 185.119.174.226 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-25 |
insert about_pages_linkeddomain vetswebsites.co.uk |
2016-06-25 |
insert contact_pages_linkeddomain vetswebsites.co.uk |
2016-06-25 |
insert index_pages_linkeddomain vetswebsites.co.uk |
2016-06-25 |
insert management_pages_linkeddomain vetswebsites.co.uk |
2016-06-02 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-04 |
update website_status FailedRobots => OK |
2016-03-04 |
delete index_pages_linkeddomain gbr.cc |
2016-03-04 |
delete source_ip 185.26.230.131 |
2016-03-04 |
insert alias Eden Vets |
2016-03-04 |
insert index_pages_linkeddomain facebook.com |
2016-03-04 |
insert source_ip 37.128.129.170 |
2015-10-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-10-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-09-29 |
update statutory_documents 08/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-30 |
update website_status OK => FailedRobots |
2015-01-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-01-26 |
update statutory_documents ADOPT ARTICLES 09/01/2015 |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-28 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-10 |
delete source_ip 54.229.105.96 |
2014-08-10 |
insert source_ip 185.26.230.131 |
2014-08-10 |
update robots_txt_status www.edenvet.gbr.cc: 404 => 200 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
delete source_ip 212.53.71.146 |
2013-11-12 |
insert source_ip 54.229.105.96 |
2013-10-07 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-10-07 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-09-02 |
update statutory_documents 08/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 8520 - Veterinary activities |
2013-06-22 |
insert sic_code 75000 - Veterinary activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-06 |
update website_status FlippedRobotsTxt => OK |
2013-06-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-01-29 |
insert office_emails of..@edenvet.co.uk |
2013-01-29 |
delete email mi..@hotmail.com |
2013-01-29 |
delete person Sharron Kirby |
2013-01-29 |
insert email of..@edenvet.co.uk |
2012-08-13 |
update statutory_documents 08/08/12 FULL LIST |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA MAYHEW |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYHEW |
2012-05-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 08/08/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA GRETE MAYHEW / 04/05/2011 |
2011-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MAYHEW / 04/05/2011 |
2010-09-20 |
update statutory_documents 08/08/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA GRETE MAYHEW / 01/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MAYHEW / 01/08/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINA FOSTER / 01/08/2010 |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED ANNA GRETE MAYHEW |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-09-19 |
update statutory_documents ADOPT ARTICLES 05/09/2008 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents SECRETARY RESIGNED |
2003-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |