AXE VALLEY VETERINARY PRACTICE LIMITED - History of Changes


DateDescription
2023-07-07 update account_category SMALL => DORMANT
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
2023-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2020-07-28 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-07 delete sic_code 75000 - Veterinary activities
2021-06-07 insert sic_code 99999 - Dormant Company
2021-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-07 update account_ref_day 28 => 30
2021-04-07 update account_ref_month 7 => 9
2021-04-07 update accounts_next_due_date 2022-04-28 => 2021-06-30
2021-03-23 update statutory_documents PREVSHO FROM 28/07/2021 TO 30/09/2020
2021-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/01/2021
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-07-28
2020-12-07 update accounts_next_due_date 2021-04-28 => 2022-04-28
2020-11-06 update statutory_documents 28/07/20 TOTAL EXEMPTION FULL
2020-10-30 update account_ref_day 30 => 28
2020-10-30 update account_ref_month 9 => 7
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-04-28
2020-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-15 update statutory_documents ADOPT ARTICLES 28/07/2020
2020-08-07 delete address WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH
2020-08-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2020-08-07 update num_mort_outstanding 2 => 0
2020-08-07 update num_mort_satisfied 0 => 2
2020-08-07 update registered_address
2020-08-04 update statutory_documents PREVSHO FROM 30/09/2020 TO 28/07/2020
2020-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062508930001
2020-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062508930002
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH
2020-07-29 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2020-07-29 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN
2020-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2020-07-29 update statutory_documents CESSATION OF DAVID ROBERT KEMP AS A PSC
2020-07-29 update statutory_documents CESSATION OF LOUISE MULLETT AS A PSC
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MULLETT
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KEMP
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-06-08 update statutory_documents CESSATION OF RHODERICK GORDON STEWART AS A PSC
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODERICK STEWART
2017-12-01 update statutory_documents 28/09/17 STATEMENT OF CAPITAL GBP 8
2017-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-11-07 update num_mort_charges 1 => 2
2017-11-07 update num_mort_outstanding 1 => 2
2017-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062508930002
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-09-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-08-04 update statutory_documents 17/05/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-08-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-14 update statutory_documents 17/05/15 NO CHANGES
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KEMP / 02/06/2015
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SHARON MULLETT / 02/06/2015
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHODERICK GORDON STEWART / 02/06/2015
2015-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT KEMP / 02/06/2015
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-08-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-07-17 update statutory_documents 17/05/14 NO MEMBER LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062508930001
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-19 update statutory_documents 17/05/13 FULL LIST
2013-05-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 17/05/12 NO MEMBER LIST
2012-05-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 17/05/11 FULL LIST
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 17/05/10 FULL LIST
2009-06-16 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents DIV
2008-02-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/09/2008
2008-02-26 update statutory_documents DIRECTOR APPOINTED LOUISE SHARON MULLETT
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents DIRECTOR RESIGNED
2007-06-13 update statutory_documents SECRETARY RESIGNED
2007-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION