BELMONT VETS - History of Changes


DateDescription
2023-10-18 delete person Abigail Speakman
2023-10-18 insert person Hannah Belli
2023-10-18 insert person Nicole Allison
2023-10-18 insert person Sarah Gabrielides
2023-09-12 delete person Jane Farmer
2023-08-10 delete person Kirsty Weaver
2023-08-10 delete person Rhiannon Bessant
2023-08-10 update person_description Kirsty Stewart Student => Kirsty Stewart Student
2023-08-10 update person_title Joe Acanfora: Animal Care Assistant => Receptionist
2023-07-07 delete person Rebecca Dancocks RVN
2023-07-07 insert service_pages_linkeddomain thekennelclub.org.uk
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
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-04 delete person Letitia Rock
2023-06-04 insert person Abigail Speakman
2023-06-04 update person_title Kirsty Stewart Student: Animal Care Assistant => Student Veterinary Nurse; Veterinary Nurse
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-21 insert person Natasha Darby
2023-02-17 delete person Emma-Louise Parton
2023-01-17 delete person Amy Philp
2023-01-17 insert person Jane Farmer
2023-01-17 insert person Michaela Sargeant
2023-01-17 update person_description Daniel O'Leary RVN => Daniel O'Leary RVN
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-14 delete person Ellie Rosser
2022-11-14 insert person Kirsty Weaver
2022-11-14 update person_description Paige King => Paige King
2022-09-12 delete about_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 delete contact_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 delete index_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 delete management_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 delete person Georgia Aldsworth
2022-09-12 delete service_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 delete terms_pages_linkeddomain belmontfarmandequinevets.co.uk
2022-09-12 insert person Amy Philp
2022-09-12 insert person Ellie Rosser
2022-09-12 update person_description Jade Delve => Jade Delve
2022-06-12 delete otherexecutives Hannah Kearns BVSc
2022-06-12 delete person Annabel Charles
2022-06-12 delete person Hannah Kearns BVSc
2022-06-12 update person_title Kirsty Stewart: Receptionist; Member of the Administrative Team => Animal Care Assistant
2022-05-07 update account_category DORMANT => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-11 insert person Letitia Rock
2022-04-11 insert person Rhiannon Bessant
2022-04-11 update person_description Maria Mercer => Maria Mercer
2022-03-12 delete person Stacey Hunt
2022-03-12 delete person Victoria Preece
2022-02-05 delete otherexecutives Emma-Louise Parton
2022-02-05 delete person Grace Animal Care
2022-02-05 delete source_ip 51.144.107.45
2022-02-05 insert person Annabel Charles
2022-02-05 insert person Jessica Gregory
2022-02-05 insert person Joe Acanfora
2022-02-05 insert source_ip 45.60.154.132
2022-02-05 update person_title Emma-Louise Parton: Clinical Director => Assistant Veterinary Surgeon
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-03 delete person Elora-Dane Smith
2021-09-03 insert person Charlotte Bancroft
2021-09-03 update person_title Charlotte Morgan: RVN Registered Veterinary Nurse => RVN Head Veterinary Nurse
2021-09-03 update person_title Leanne Morris: Student Veterinary Nurse; Veterinary Nurse => RVN Registered Veterinary Nurse
2021-07-07 update account_category SMALL => 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
2021-04-09 insert person Elora-Dane Smith
2021-04-09 insert person Harriet Nuttall
2021-02-15 delete person Amy Randall-Smith
2021-02-15 update person_title Charlotte Morgan: Student Veterinary Nurse; Veterinary Nurse => RVN Registered Veterinary Nurse
2021-02-15 update person_title Leanne Morris Student: Animal Care Assistant => Student Veterinary Nurse; Veterinary Nurse
2021-02-07 delete sic_code 75000 - Veterinary activities
2021-02-07 insert sic_code 99999 - Dormant Company
2021-01-14 insert otherexecutives Emma-Louise Parton
2021-01-14 insert otherexecutives Hannah Kearns BVSc
2021-01-14 delete person Abigail Hughes
2021-01-14 delete person Tracey Turner
2021-01-14 insert address Unit 5B, Sigeric Business Park, Rotherwas, Hereford HR2 6BQ
2021-01-14 insert person Kirsty Stewart
2021-01-14 insert phone 01432 351471
2021-01-14 update person_description Maria Mercer => Maria Mercer
2021-01-14 update person_title Emma-Louise Parton: Assistant Veterinary Surgeon => Clinical Director
2021-01-14 update person_title Hannah Kearns BVSc: Assistant Veterinary Surgeon => Clinical Director
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-04 delete index_pages_linkeddomain thenakedcreative.co.uk
2020-10-04 delete source_ip 146.66.104.170
2020-10-04 insert index_pages_linkeddomain belmontfarmandequinevets.co.uk
2020-10-04 insert source_ip 51.144.107.45
2020-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-11-23 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-07-09 => 2021-06-30
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-05-07 update account_ref_day 23 => 30
2020-05-07 update account_ref_month 11 => 9
2020-05-07 update accounts_next_due_date 2020-08-23 => 2020-07-09
2020-04-09 update statutory_documents PREVSHO FROM 23/11/2019 TO 30/09/2019
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-29 insert contact_pages_linkeddomain book-vet.online
2020-01-29 insert contact_pages_linkeddomain rcvs.org.uk
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-24 insert address The Chocolate Factory, Keynsham, BS31 2AU
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-10-24 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-23 delete source_ip 94.136.40.82
2019-09-23 insert source_ip 146.66.104.170
2019-09-23 update robots_txt_status www.belmontvets.co.uk: 404 => 200
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-11-23
2019-09-07 update accounts_next_due_date 2019-08-23 => 2020-08-23
2019-08-20 update statutory_documents 23/11/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/05/2019
2019-01-07 delete address 94 BELMONT ROAD HEREFORD HEREFORDSHIRE HR2 7JS
2019-01-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2019-01-07 update account_ref_day 31 => 23
2019-01-07 update account_ref_month 12 => 11
2019-01-07 update accounts_next_due_date 2019-09-30 => 2019-08-23
2019-01-07 update registered_address
2018-12-19 update statutory_documents PREVSHO FROM 31/12/2018 TO 23/11/2018
2018-12-14 update statutory_documents ADOPT ARTICLES 23/11/2018
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 94 BELMONT ROAD HEREFORD HEREFORDSHIRE HR2 7JS
2018-12-05 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-12-05 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-12-05 update statutory_documents CESSATION OF GEORGIA CARMEN MILLAN AS A PSC
2018-12-05 update statutory_documents CESSATION OF MATTHEW JAMES PUGH AS A PSC
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA MILLAN
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUGH
2018-11-08 update statutory_documents CESSATION OF SHARON POWELL AS A PSC
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA MILLAN
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-01 delete person Helen Borkowski
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-16 update statutory_documents DIRECTOR APPOINTED MRS BARBARA MARION MILLAN
2016-01-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-09 update statutory_documents DIRECTOR APPOINTED MRS GEORGIA CARMEN MILLAN
2015-12-09 update statutory_documents 09/12/15 FULL LIST
2015-10-07 insert company_previous_name BELMONT VETERINARY CENTRE LIMITED
2015-10-07 update name BELMONT VETERINARY CENTRE LIMITED => BELMONT VETS LTD
2015-09-16 update statutory_documents COMPANY NAME CHANGED BELMONT VETERINARY CENTRE LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-09-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-16 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAIN
2015-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MAIN
2015-04-30 update statutory_documents SHAREHOLDER INFORMATION 01/04/2015
2015-04-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-27 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1000
2015-03-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-09 update statutory_documents 09/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-09 update statutory_documents 09/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-11 update statutory_documents 09/12/12 FULL LIST
2012-06-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 09/12/11 FULL LIST
2011-06-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 09/12/10 FULL LIST
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PUGH / 15/12/2010
2010-06-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 09/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PUGH / 09/12/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMSON MAIN / 09/12/2009
2009-06-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION