Date | Description |
2025-02-02 |
insert contact_pages_linkeddomain reedvets.co.uk |
2025-02-02 |
insert contact_pages_linkeddomain willetthouse.co.uk |
2025-02-02 |
insert index_pages_linkeddomain reedvets.co.uk |
2025-02-02 |
insert index_pages_linkeddomain willetthouse.co.uk |
2025-02-02 |
insert service_pages_linkeddomain reedvets.co.uk |
2025-02-02 |
insert service_pages_linkeddomain willetthouse.co.uk |
2024-10-17 |
update statutory_documents CURREXT FROM 30/09/2024 TO 31/12/2024 |
2024-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES |
2024-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIN VET COMMUNITY HOLDINGS LIMITED |
2024-09-20 |
update statutory_documents CESSATION OF SWAYNE & PARTNERS HOLDINGS LIMITED AS A PSC |
2024-05-28 |
insert address Sidney House, Western Way, Bury St. Edmunds, England, IP33 3SP |
2024-05-28 |
insert registration_number 14870035 |
2024-04-12 |
update statutory_documents CURREXT FROM 11/07/2024 TO 30/09/2024 |
2024-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/07/23 |
2024-04-07 |
delete address 26 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JH |
2024-04-07 |
insert address SIDNEY HOUSE WESTERN WAY BURY ST. EDMUNDS ENGLAND IP33 3SP |
2024-04-07 |
update account_ref_day 30 => 11 |
2024-04-07 |
update account_ref_month 9 => 7 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-04-11 |
2024-04-07 |
update registered_address |
2024-04-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN PHILIP PLUMB |
2024-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY GATES |
2024-03-22 |
delete phone 01440 702007 |
2024-03-22 |
delete phone 01638 662253 |
2024-03-22 |
delete phone 01787 370773 |
2024-03-22 |
delete source_ip 45.60.156.208 |
2024-03-22 |
insert index_pages_linkeddomain kinvet.co.uk |
2024-03-22 |
insert index_pages_linkeddomain mercerandhughes.co.uk |
2024-03-22 |
insert index_pages_linkeddomain penrosevets.co.uk |
2024-03-22 |
insert index_pages_linkeddomain petcarevets.co.uk |
2024-03-22 |
insert source_ip 185.53.56.90 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES |
2023-10-09 |
update statutory_documents PREVSHO FROM 30/09/2023 TO 11/07/2023 |
2023-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM
26 ST. JAMES'S SQUARE
LONDON
SW1Y 4JH
ENGLAND |
2023-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY GATES |
2023-08-07 |
delete address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU |
2023-08-07 |
insert address 26 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JH |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-22 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-09-07 => 2024-06-30 |
2023-08-07 |
update registered_address |
2023-08-05 |
insert address Western Way, Bury St Edmunds, IP33 3SP |
2023-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM
THE CHOCOLATE FACTORY KEYNSHAM
BRISTOL
BS31 2AU
ENGLAND |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED DR CIARA ANN MC CORMACK |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARK GRANT |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA SIMPSON |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILLINGS |
2023-07-07 |
update account_ref_day 22 => 30 |
2023-07-07 |
update account_ref_month 10 => 9 |
2023-07-07 |
update accounts_next_due_date 2023-07-22 => 2023-09-07 |
2023-06-07 |
update statutory_documents PREVSHO FROM 22/10/2022 TO 30/09/2022 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-08-22 |
update statutory_documents DIRECTOR APPOINTED MR CLARK ALEXANDER GRANT |
2022-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-10-22 |
2022-08-07 |
update accounts_next_due_date 2022-07-22 => 2023-07-22 |
2022-07-21 |
update statutory_documents 22/10/21 TOTAL EXEMPTION FULL |
2022-06-08 |
delete source_ip 51.144.107.45 |
2022-06-08 |
insert source_ip 45.60.156.208 |
2022-03-09 |
delete source_ip 195.171.242.171 |
2022-03-09 |
insert source_ip 51.144.107.45 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2021-12-07 |
delete address SIDNEY HOUSE WESTERN WAY BURY ST. EDMUNDS SUFFOLK IP33 3SP |
2021-12-07 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU |
2021-12-07 |
update account_ref_day 30 => 22 |
2021-12-07 |
update account_ref_month 6 => 10 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2022-07-22 |
2021-12-07 |
update num_mort_outstanding 5 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 6 |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-15 |
update statutory_documents ADOPT ARTICLES 22/10/2021 |
2021-11-03 |
update statutory_documents DECLARE A FINAL DIVIDEND HOLDER OF ALL SHARES IN THE CAPITAL OF THE COMPANY 19/10/2021 |
2021-11-02 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 22/10/2021 |
2021-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM
SIDNEY HOUSE WESTERN WAY
BURY ST. EDMUNDS
SUFFOLK
IP33 3SP |
2021-10-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2021-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIMEE HAMILTON |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOLE |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL FORDHAM |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CULMSTOCK |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM TURNER |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900001 |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900002 |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900004 |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900005 |
2021-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900006 |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CULMSTOCK / 26/02/2020 |
2020-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TURNER / 26/02/2020 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2019-08-10 |
update website_status Disallowed => OK |
2019-08-10 |
delete source_ip 176.32.230.21 |
2019-08-10 |
insert source_ip 195.171.242.171 |
2019-04-10 |
update website_status FlippedRobots => Disallowed |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-22 |
update website_status OK => FlippedRobots |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2018-08-16 |
update statutory_documents DIRECTOR APPOINTED RACHEL FORDHAM |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILE |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-05-17 |
delete source_ip 195.171.242.171 |
2017-05-17 |
insert source_ip 176.32.230.21 |
2017-05-17 |
update robots_txt_status www.swayneandpartners.co.uk: 404 => 0 |
2017-04-06 |
update statutory_documents SAIL ADDRESS CREATED |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
update statutory_documents DIRECTOR APPOINTED MR TOM TURNER |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-31 |
update statutory_documents 12/03/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SWAYNE |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED AIMEE HAMILTON |
2015-09-08 |
update statutory_documents SUB-DIVISION
27/07/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-08 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-08 |
update statutory_documents 12/03/15 FULL LIST |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-03 |
delete career_pages_linkeddomain vetlink.co |
2015-03-03 |
delete contact_pages_linkeddomain vetlink.co |
2015-03-03 |
delete index_pages_linkeddomain vetlink.co |
2015-03-03 |
delete service_pages_linkeddomain vetlink.co |
2014-11-07 |
update num_mort_outstanding 6 => 5 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079862900003 |
2014-07-18 |
delete source_ip 217.151.105.21 |
2014-07-18 |
insert source_ip 195.171.242.171 |
2014-05-07 |
delete address WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP |
2014-05-07 |
insert address SIDNEY HOUSE WESTERN WAY BURY ST. EDMUNDS SUFFOLK IP33 3SP |
2014-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2014-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
WESTERN WAY
BURY ST EDMUNDS
SUFFOLK
IP33 3SP |
2014-04-30 |
update statutory_documents 12/03/14 FULL LIST |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA JANE JONES / 06/06/2013 |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MALCOLM BAYLIS WILE / 06/06/2013 |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD HOLE / 06/06/2013 |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL SWAYNE / 06/06/2013 |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CULMSTOCK / 06/06/2013 |
2014-03-05 |
delete address 34 Southgate Street
Bury St Edmunds
Suffolk
IP33 2AZ |
2014-03-05 |
delete address Swayne & Partners 34 Southgate Street,
Bury St Edmunds, Suffolk IP33 2AZ |
2014-03-05 |
insert address Sidney House,
Western Way,
Bury St Edmunds,
Suffolk
IP33 3SP |
2014-03-05 |
insert address Sidney House, Western Way, Bury St Edmunds, IP33 3SP |
2014-03-05 |
insert index_pages_linkeddomain google.com |
2014-03-05 |
update primary_contact Swayne & Partners 34 Southgate Street,
Bury St Edmunds, Suffolk IP33 2AZ => Sidney House,
Western Way,
Bury St Edmunds,
Suffolk
IP33 3SP |
2014-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 3 => 6 |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-12 => 2014-03-31 |
2013-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-12-20 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/06/2013 |
2013-10-15 |
delete address Swayne & Partners 34 Southgate Street,
Bury St Edmunds, Suffolk IP33 2AZ © 2009 Swayne and Partners |
2013-09-06 |
update num_mort_charges 2 => 6 |
2013-09-06 |
update num_mort_outstanding 2 => 6 |
2013-08-16 |
insert career_pages_linkeddomain vetlink.co |
2013-08-16 |
insert contact_pages_linkeddomain vetlink.co |
2013-08-16 |
insert index_pages_linkeddomain vetlink.co |
2013-08-16 |
insert service_pages_linkeddomain vetlink.co |
2013-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900004 |
2013-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900005 |
2013-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900006 |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900003 |
2013-08-01 |
update num_mort_charges 0 => 2 |
2013-08-01 |
update num_mort_outstanding 0 => 2 |
2013-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900002 |
2013-07-02 |
delete address 34 SOUTHGATE STREET BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP33 2AZ |
2013-07-02 |
insert address WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP |
2013-07-02 |
update registered_address |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079862900001 |
2013-06-25 |
insert sic_code 75000 - Veterinary activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
34 SOUTHGATE STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 2AZ
UNITED KINGDOM |
2013-04-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ABBOTSGATE HOUSE HOLLOW ROAD
BURY ST. EDMUNDS
SUFFOLK
IP32 7FA
UNITED KINGDOM |
2013-04-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2013-04-07 |
update statutory_documents 12/03/13 FULL LIST |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2012-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |