BARD VETS - History of Changes


DateDescription
2025-05-16 update website_status OK => IndexPageFetchError
2025-04-15 delete person Dr Jane Breadan
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, NO UPDATES
2025-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER STEWART / 19/03/2025
2025-03-14 delete person Sophie Porter
2025-03-14 insert person Dr Jane Breadan
2024-09-01 delete person Rebecca Haugen
2024-09-01 delete person Steph Nicholson RVN
2024-09-01 insert person Lisa Adams RVN
2024-09-01 update person_description Nicola Clark => Nicola Clark
2024-07-26 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT TALBOT / 12/03/2024
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-30 delete person Caitlin Delaney SVN
2023-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ROBERT TALBOT
2023-04-21 update statutory_documents DIRECTOR APPOINTED MR KEITH ROBERT TALBOT
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-01-18 insert person Caitlin Delaney SVN
2023-01-18 insert person Colin Jordan RVN
2022-10-09 delete person Maureen Ritchie
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-27 delete person Susan Callander
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-02-07 update person_description Heather Duncan SVN => Heather Duncan RVN
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-23 delete source_ip 172.67.223.230
2021-07-23 delete source_ip 104.21.32.153
2021-07-23 insert source_ip 185.41.10.26
2021-06-18 delete person Roger Lever
2021-06-18 insert person Heather Duncan SVN
2021-06-18 insert person Keith Talbot
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-01-31 delete source_ip 104.18.44.1
2021-01-31 delete source_ip 104.18.45.1
2021-01-31 insert person Sophie Porter
2021-01-31 insert source_ip 104.21.32.153
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete general_emails in..@bardvets.co.uk
2020-06-23 delete address 15 Catherine Street Dumfries Dumfries and Galloway DG1 1JF
2020-06-23 delete address Craigland Station Road Dalbeattie DG5 4AN
2020-06-23 delete email in..@bardvets.co.uk
2020-06-23 insert address 15 Catherine St, Dumfries, DG1 1JF
2020-06-23 insert address Craigland/Station Rd, Dalbeattie, DG5 4AN
2020-06-23 insert index_pages_linkeddomain pitchdigital.net
2020-06-23 insert source_ip 172.67.223.230
2020-06-23 update primary_contact 15 Catherine Street Dumfries Dumfries and Galloway DG1 1JF => 15 Catherine St, Dumfries, DG1 1JF
2020-03-24 insert person Lyndsey Wright RVN
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-02-21 delete person Gemma Brotherston ANA
2020-02-21 delete person Nicola Morrison
2020-02-21 update person_description Roger Lever => Roger Lever
2020-02-21 update person_description Steph Nicholson ANA => Steph Nicholson RVN
2020-02-21 update person_title Steph Nicholson RVN: SVN => null
2019-10-16 delete source_ip 134.19.164.228
2019-10-16 insert source_ip 104.18.44.1
2019-10-16 insert source_ip 104.18.45.1
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAN
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11 update statutory_documents CESSATION OF ANDREW PETER LEAN AS A PSC
2019-01-09 update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 333
2019-01-03 delete person Clare McPhee RVN
2019-01-03 delete source_ip 104.18.44.1
2019-01-03 delete source_ip 104.18.45.1
2019-01-03 insert person Clare MacPhee RVN
2019-01-03 insert source_ip 134.19.164.228
2019-01-03 update person_description Steph Nicholson => Steph Nicholson ANA
2019-01-03 update person_title Steph Nicholson ANA: null => SVN
2018-12-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-12-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-07 update account_ref_day 30 => 31
2018-11-07 update account_ref_month 6 => 3
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2019-12-31
2018-10-31 update statutory_documents CURRSHO FROM 30/06/2019 TO 31/03/2019
2018-10-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 3 => 6
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-08-30 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/06/2018
2018-08-24 delete person Alison Hennen
2018-08-24 delete person Peter Lean
2018-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER STEWART / 12/03/2018
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-01-30 delete person Euan McKenzie
2017-12-21 delete general_emails ma..@thebardvetgroup.co.uk
2017-12-21 delete email ma..@thebardvetgroup.co.uk
2017-12-21 insert alias The Bard Veterinary Group/Bard Vets Ltd
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEWART / 26/06/2017
2017-06-26 insert general_emails in..@bardvets.co.uk
2017-06-26 delete person Alison Cox
2017-06-26 delete person Susan Callender
2017-06-26 insert email in..@bardvets.co.uk
2017-06-26 insert person Alison Hennen
2017-06-26 insert person Steph Nicholson
2017-06-26 insert person Susan Callander
2017-06-26 update person_description Alan Marshall => Alan Marshall
2017-06-26 update person_description Euan McKenzie => Euan McKenzie
2017-06-26 update person_description Gemma Brotherston ANA => Gemma Brotherston ANA
2017-06-26 update person_description Maureen Ritchie => Maureen Ritchie
2017-06-26 update person_description Nicola Morrison => Nicola Morrison
2017-06-26 update person_description Rebecca Haugen => Rebecca Haugen
2017-06-26 update person_description Ros MacKie => Ros MacKie
2017-06-26 update person_description Sally Jones => Sally Jones
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEWART / 25/04/2017
2017-05-13 update website_status FlippedRobots => OK
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MARSHALL / 17/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER LEAN / 17/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEWART / 17/03/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-03 update website_status OK => FlippedRobots
2016-12-30 delete source_ip 134.213.157.131
2016-12-30 insert source_ip 104.18.44.1
2016-12-30 insert source_ip 104.18.45.1
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-20 delete address 15 Catherine Street Dumfries DG1 1JF
2016-03-20 delete alias Bard Vets Limited
2016-03-20 delete source_ip 88.208.252.165
2016-03-20 insert address 15 Catherine Street Dumfries Dumfries and Galloway DG1 1JF
2016-03-20 insert alias Bard Vets Ltd.
2016-03-20 insert source_ip 134.213.157.131
2016-03-17 update statutory_documents 11/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-25 update person_description Alan Marshall => Alan Marshall
2015-10-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-05 delete source_ip 213.171.219.1
2015-05-05 insert source_ip 88.208.252.165
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-20 update statutory_documents 11/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update person_description Becca Haugen => Becca Haugen
2014-10-01 update person_description Hugh Dickson => Hugh Dickson
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-29 insert person Clare MacPhee
2014-04-07 delete address 15 CATHERINE STREET DUMFRIES SCOTLAND DG1 1JF
2014-04-07 insert address 15 CATHERINE STREET DUMFRIES DG1 1JF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-11 update statutory_documents 11/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-22 update statutory_documents 11/03/13 FULL LIST
2012-06-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 11/03/12 FULL LIST
2011-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON
2011-06-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 11/03/11 FULL LIST
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LEVER
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER LEVER
2010-03-16 update statutory_documents 11/03/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MARSHALL / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER LEAN / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEWART / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUGH DICKSON / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY LEVER / 12/03/2010
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDER STEWART
2009-03-13 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION