EDEN - History of Changes


DateDescription
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