Date | Description |
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 |