MARKET VETS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-12 delete person Anita McLelland
2024-03-12 delete person Annie Brogden
2024-03-12 delete person Ashleigh Hammond
2024-03-12 delete person Caroline Moss
2024-03-12 delete person Emily Hext
2024-03-12 delete person Helen Watkinson
2024-03-12 delete person Natasha Tatton RVN
2024-03-12 insert person Gemma Wills
2024-03-12 insert person Rachel Moore RVN
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
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-25 insert service_pages_linkeddomain trustpilot.com
2023-03-24 delete person Alice Batten-Phelps
2023-03-24 delete person Lucy Tucker ANA
2023-03-24 delete person Rachel Moore RVN
2023-03-24 delete person Sara Fleischman
2023-03-24 insert person Alice Williams
2023-03-24 insert person Ashleigh Hammond
2023-03-24 update person_title Emma Prouse RVN: RVN Veterinary Nurse ( Head Nurse ); Veterinary Nurse ( Head Nurse ) => RVN Veterinary Nurse; Veterinary Nurse
2023-03-24 update person_title Lauren Clement RVN: RVN Deputy Head Nurse; Nurse; Deputy Head => Head; RVN Head Nurse; Nurse
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-01-20 insert otherexecutives Becky Whelan
2023-01-20 update person_title Becky Whelan: Customer Care; Member of the Administrative Team => Head; Receptionist; Member of the Administrative Team
2022-12-19 delete person Sarah Woolley
2022-12-19 insert person Amy Larking RVN
2022-12-19 insert person Eleanor Brown
2022-12-19 insert person Emily Hext
2022-12-19 insert person Liz Pinkney
2022-12-19 insert person Megan Ellis
2022-12-19 insert person Molly Jeffery
2022-12-19 insert person Natasha Tatton
2022-11-17 insert service_pages_linkeddomain minightvet.com
2022-11-17 update person_description Scarlet Sackett => Scarlet Sackett
2022-10-17 insert person Gabriella Dipol
2022-09-15 delete otherexecutives Alice Jago
2022-09-15 insert otherexecutives Lauren Clement RVN
2022-09-15 insert otherexecutives Sophie Priddis RVN
2022-09-15 delete person Kate Stevens
2022-09-15 insert person Sarah Woolley
2022-09-15 update person_title Alice Jago: RVN ISFM Cert FN Deputy Head Nurse; Deputy Head; Nurse => RVN ISFM Cert FN Veterinary Nurse; Veterinary Nurse
2022-09-15 update person_title Lauren Clement RVN: RVN Veterinary Nurse; Veterinary Nurse => RVN Deputy Head Nurse; Nurse; Deputy Head
2022-09-15 update person_title Sophie Priddis RVN: RVN Veterinary Nurse; Veterinary Nurse => RVN Deputy Head Nurse; Nurse; Deputy Head
2022-07-07 update account_category DORMANT => MICRO ENTITY
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
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-14 delete person Alice Dawson
2022-03-14 delete source_ip 51.144.107.45
2022-03-14 insert source_ip 45.60.154.132
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-10 delete person Carly Cook
2021-12-10 delete person Rosie Morgan
2021-12-10 delete person Ruth Lovell RVN
2021-12-10 insert person Alice Batten-Phelps
2021-12-10 insert person Gemma Lock
2021-12-10 insert person Helen Watkinson
2021-12-10 insert person Kathryn English
2021-12-10 insert person Scarlet Sackett
2021-12-10 update person_title Becky Whelan: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Fiona Latimer: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Heidi Green: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Katie Todd: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Poppy Waller: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Ruth Beaver: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-12-10 update person_title Sara Fleischman: Receptionist; Member of the Administrative Team => Customer Care; Member of the Administrative Team
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-08-10 delete person Amy Larking RVN
2021-07-10 delete person Abbie Cole
2021-07-10 delete person Karen Hurst
2021-07-10 delete person Ley Doyle
2021-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => 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
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-15 delete index_pages_linkeddomain appointmaster.com
2021-01-14 delete about_pages_linkeddomain appointmaster.com
2021-01-14 delete contact_pages_linkeddomain appointmaster.com
2021-01-14 delete management_pages_linkeddomain appointmaster.com
2021-01-14 delete service_pages_linkeddomain appointmaster.com
2021-01-14 delete terms_pages_linkeddomain appointmaster.com
2020-10-05 delete about_pages_linkeddomain inventivedesign.co.uk
2020-10-05 delete contact_pages_linkeddomain inventivedesign.co.uk
2020-10-05 delete index_pages_linkeddomain inventivedesign.co.uk
2020-10-05 delete phone 01769 575 290
2020-10-05 delete service_pages_linkeddomain inventivedesign.co.uk
2020-10-05 delete source_ip 5.153.251.115
2020-10-05 insert about_pages_linkeddomain appointmaster.com
2020-10-05 insert about_pages_linkeddomain goo.gl
2020-10-05 insert contact_pages_linkeddomain appointmaster.com
2020-10-05 insert contact_pages_linkeddomain goo.gl
2020-10-05 insert index_pages_linkeddomain appointmaster.com
2020-10-05 insert index_pages_linkeddomain goo.gl
2020-10-05 insert service_pages_linkeddomain appointmaster.com
2020-10-05 insert service_pages_linkeddomain azureedge.net
2020-10-05 insert service_pages_linkeddomain goo.gl
2020-10-05 insert service_pages_linkeddomain thepethealthclub.co.uk
2020-10-05 insert source_ip 51.144.107.45
2020-07-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
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
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-17 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19
2020-06-17 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19
2020-06-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19
2020-03-31 delete service_pages_linkeddomain appointmaster.com
2020-03-31 update person_description Fiona Latimer => Fiona Latimer
2020-03-31 update person_description Ruth Lovell => Ruth Lovell
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-03-01 delete person Alice Allbrook
2020-03-01 delete person Anna Howard
2020-03-01 delete person Lauren Butler
2020-03-01 delete person Poppy Hall
2020-03-01 insert person Abbie Cole
2020-03-01 insert person Alice Dawson
2020-03-01 insert person Alice Jago
2020-03-01 insert person Lauren Clement
2020-03-01 insert person Liam Oldfield
2020-03-01 insert person Lucy Spreull
2020-03-01 insert person Poppy Waller
2020-03-01 insert person Sophie Priddis
2020-03-01 update person_description Amy Bolton => Amy Bolton
2020-03-01 update person_description Annie Brogden => Annie Brogden
2020-03-01 update person_description Ellen Harmer => Ellen Harmer
2020-03-01 update person_description Emma Prouse => Emma Prouse
2020-03-01 update person_description Heidi Green => Heidi Green
2020-03-01 update person_description Katie Todd => Katie Todd
2020-03-01 update person_description Lucy Tucker => Lucy Tucker
2020-03-01 update person_description Michelle Phillips => Michelle Phillips
2020-03-01 update person_description Michelle Taylor => Michelle Taylor
2020-03-01 update person_description Rachel Moore => Rachel Moore
2020-03-01 update person_description Ruth Beaver => Ruth Beaver
2020-03-01 update person_title Michelle Taylor: Student Veterinary Nurse => Qualified Veterinary Nurse
2020-03-01 update person_title Rachel Moore: Veterinary Care Assistant ( VCA ) - South Molton & Barnstaple => Student Veterinary Nurse
2020-03-01 update person_title Rosie Morgan: Registered Veterinary Surgeon => null
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02 delete fax 01271 370862
2019-10-02 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-07-07 update accounts_last_madeup_date 2018-06-18 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-07 update account_ref_day 18 => 30
2019-04-07 update account_ref_month 6 => 9
2019-04-07 update accounts_next_due_date 2020-03-18 => 2019-06-30
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/08/2018
2019-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/08/2018
2019-03-13 update statutory_documents PREVSHO FROM 18/06/2019 TO 30/09/2018
2019-03-07 delete sic_code 75000 - Veterinary activities
2019-03-07 insert sic_code 99999 - Dormant Company
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-18
2019-03-07 update accounts_next_due_date 2019-03-18 => 2020-03-18
2019-02-28 update statutory_documents 18/06/18 TOTAL EXEMPTION FULL
2019-02-21 insert person Becky Whelan
2019-02-21 insert person Lucy Tucker
2019-02-21 update person_title Poppy Hall: Receptionist - South Molton & Barnstaple; Member of the Customer Service Team => Receptionist - South Molton; Member of the Customer Service Team
2019-02-21 update person_title Sara Fleischman: Receptionist - South Molton & Barnstaple; Member of the Customer Service Team => Receptionist - South Molton; Member of the Customer Service Team
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-20 delete person Chloe Hankinson
2019-01-20 delete person Leanne Pragnell
2019-01-20 delete person Marilyn Sloane
2018-12-14 delete address Market Veterinary Centre The Surgery Southley Road South Molton North Devon EX36 4BL
2018-12-14 insert address Market Veterinary Centre The Surgery Southley Road South Molton Devon EX36 4BL
2018-12-14 update primary_contact Market Veterinary Centre The Surgery Southley Road South Molton North Devon EX36 4BL => Market Veterinary Centre The Surgery Southley Road South Molton Devon EX36 4BL
2018-11-07 update account_ref_day 31 => 18
2018-11-07 update account_ref_month 3 => 6
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-03-18
2018-10-03 update statutory_documents PREVEXT FROM 31/03/2018 TO 18/06/2018
2018-07-25 insert person Chloe Hankinson
2018-07-25 insert person Katie Todd
2018-07-25 insert person Rachel Moore
2018-07-25 insert terms_pages_linkeddomain ico.org.uk
2018-07-25 update person_description Heidi Green => Heidi Green
2018-07-07 delete address THE SURGERY SOUTHLEY ROAD SOUTH MOLTON DEVON EX36 4BL
2018-07-07 insert address THE CHOCOLATE FACTORY SOMERDALE KEYNSHAM BRISTOL UNITED KINGDOM BS31 2AU
2018-07-07 update num_mort_outstanding 2 => 0
2018-07-07 update num_mort_satisfied 0 => 2
2018-07-07 update registered_address
2018-07-04 update statutory_documents ADOPT ARTICLES 18/06/2018
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE SURGERY SOUTHLEY ROAD SOUTH MOLTON DEVON EX36 4BL
2018-06-19 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-06-19 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053623410002
2018-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-06-19 update statutory_documents CESSATION OF ALAN JAQUES AS A PSC
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JAQUES
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARILYN SLOANE
2018-05-15 update statutory_documents CESSATION OF SUSANNE MARGARET JAQUES AS A PSC
2018-04-25 delete person Clair Tindle
2018-04-25 delete person Katie Windsor
2018-04-25 delete person Sarah Woolley
2018-04-25 delete source_ip 104.18.32.80
2018-04-25 delete source_ip 104.18.33.80
2018-04-25 insert person Amy Bolton
2018-04-25 insert person Heidi Green
2018-04-25 insert person Leanne Pragnell
2018-04-25 insert person Nicola Cullen
2018-04-25 insert person Rosie Morgan
2018-04-25 insert source_ip 5.153.251.115
2018-04-25 update person_description Karen Hurst => Karen Hurst
2018-04-25 update robots_txt_status www.marketvets.co.uk: 0 => 200
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-03 delete person Neil Mottram
2018-02-03 insert person Amy Larking
2018-02-03 update person_description Clair Tindle => Clair Tindle
2018-02-03 update person_title Emma Prouse: Registered Veterinary Nurse - Head Nurse => Registered Veterinary Nurse - ( RVN ) Head Nurse
2018-02-03 update person_title Heather Kingdon: Registered Veterinary Nurse => Registered Veterinary Nurse ( RVN )
2018-02-03 update person_title Lauren Butler: Registered Veterinary Nurse, DipVN => Registered Veterinary Nurse, ( RVN ) DipVN
2018-02-03 update person_title Ruth Lovell: Registered Veterinary Nurse => Registered Veterinary Nurse ( RVN )
2018-02-03 update person_title Sarah Woolley: Registered Veterinary Nurse => Registered Veterinary Nurse ( RVN )
2017-12-26 delete person Kim Kendall
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-17 delete person Sarah Wooley
2017-11-17 insert person Annie Brogden
2017-11-17 insert person Clair Tindle
2017-11-17 insert person Kim Kendall
2017-11-17 insert person Sara Fleischman
2017-11-17 insert person Sarah Woolley
2017-11-17 update person_description Alice Allbrook => Alice Allbrook
2017-11-17 update person_description Anita McLelland => Anita McLelland
2017-11-17 update person_description Craig Ferguson => Craig Ferguson
2017-11-17 update person_description Karen Hurst => Karen Hurst
2017-11-17 update person_description Kate Stevens => Kate Stevens
2017-11-17 update person_description Katie Windsor => Katie Windsor
2017-11-17 update person_description Marilyn Sloane => Marilyn Sloane
2017-11-17 update person_description Michelle Phillips => Michelle Phillips
2017-11-17 update person_description Michelle Taylor => Michelle Taylor
2017-11-17 update person_description Poppy Hall => Poppy Hall
2017-11-17 update person_description Rachel Forster => Rachel Forster
2017-11-17 update person_description Ruth Beaver => Ruth Beaver
2017-11-17 update person_title Anita McLelland: Dog Groomer => Qualified Dog Groomer
2017-11-17 update person_title Craig Ferguson: Clinical Director - BVSc PG Cert SAS => Clinical Director - BVSc, PGCertSAS, MRCVS - Advanced Practitioner in Small Animal Surgery
2017-11-17 update person_title Emma Prouse: RVN - Head Nurse => Registered Veterinary Nurse - Head Nurse
2017-11-17 update person_title Fiona Latimer: Receptionist; Member of the Customer Service Team => Receptionist - South Molton; Member of the Customer Service Team
2017-11-17 update person_title Heather Kingdon: RVN => Registered Veterinary Nurse
2017-11-17 update person_title Karen Hurst: Receptionist; Member of the Customer Service Team => Receptionist - Barnstaple; Member of the Customer Service Team
2017-11-17 update person_title Katie Windsor: Receptionist; Member of the Customer Service Team => Receptionist - Barnstaple; Member of the Customer Service Team
2017-11-17 update person_title Lauren Butler: RVN DipVN => Registered Veterinary Nurse, DipVN
2017-11-17 update person_title Ley Doyle: Receptionist; Member of the Customer Service Team => Receptionist - South Molton; Member of the Customer Service Team
2017-11-17 update person_title Michelle Taylor: Veterinary Care Assistant => Student Veterinary Nurse
2017-11-17 update person_title Poppy Hall: Animal Care Assistant; Receptionist; Member of the Customer Service Team => Receptionist - South Molton & Barnstaple; Member of the Customer Service Team
2017-11-17 update person_title Ruth Beaver: Receptionist; Member of the Customer Service Team => Receptionist - Barnstaple; Member of the Customer Service Team
2017-11-17 update person_title Ruth Lovell: null => Registered Veterinary Nurse
2017-10-17 delete person Charlotte Swaby
2017-10-17 update person_title Poppy Hall: Animal Care Assistant => Animal Care Assistant; Receptionist; Member of the Customer Service Team
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARGARET JAQUES
2017-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JAQUES / 19/09/2017
2017-09-03 update robots_txt_status www.marketvets.co.uk: 200 => 0
2017-07-30 insert fax 01271 370862
2017-07-30 insert fax 01769 574651
2017-06-30 delete address Belgravia House 62-64 Horseferry Road London SW1P 2AF
2017-06-30 delete person Kim Kendall
2017-06-30 delete person Lin Knight
2017-06-30 delete phone 01769 574250
2017-06-30 update person_title Alan Jaques: Director - MA VetMB CertCHP DBR; Managing Director of Market Veterinary Centre => Managing Director of Market Veterinary Centre; Director - MA MBA VetMB CertCHP DBR
2017-03-10 delete person Dr Serena Shanahan
2017-03-10 delete person Dr Turlough Adley
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-09 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 500
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 delete person Cristina Barrera
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-12 insert person Michelle Taylor
2016-10-12 update person_description Michelle Phillips => Michelle Phillips
2016-10-12 update person_title Michelle Phillips: Customer Care Manager; Member of the Customer Service Team => Practice Manager; Member of the Customer Service Team
2016-09-14 insert terms_pages_linkeddomain google.com
2016-07-13 delete about_pages_linkeddomain formoda.co.uk
2016-07-13 delete contact_pages_linkeddomain formoda.co.uk
2016-07-13 delete fax 01271 370 862
2016-07-13 delete fax 01769 574 651
2016-07-13 delete index_pages_linkeddomain formoda.co.uk
2016-07-13 delete index_pages_linkeddomain surveymonkey.com
2016-07-13 delete source_ip 78.129.233.101
2016-07-13 insert about_pages_linkeddomain inventivedesign.co.uk
2016-07-13 insert contact_pages_linkeddomain inventivedesign.co.uk
2016-07-13 insert index_pages_linkeddomain inventivedesign.co.uk
2016-07-13 insert source_ip 104.18.32.80
2016-07-13 insert source_ip 104.18.33.80
2016-05-19 insert otherexecutives Richard Locke
2016-05-19 delete person Chantelle Jackson
2016-05-19 insert person Serena Shanahan
2016-05-19 update person_description Lauren Butler => Lauren Butler
2016-05-19 update person_description Richard Locke => Richard Locke
2016-05-19 update person_title Craig Ferguson: Veterinary Surgeon - BVSc => Clinical Director - Veterinary Surgeon - BVSc MRCVS PG Cert SAS / South Molton & Barnstaple
2016-05-19 update person_title Neil Mottram: Veterinary Surgeon - BVsC => Veterinary Surgeon - BSc BVsC
2016-05-19 update person_title Richard Locke: Veterinary Surgeon - BVet => Clinical Director
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-13 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-04-13 update statutory_documents 11/02/16 FULL LIST
2016-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053623410002
2016-02-09 update person_title Lauren Butler: Veterinary Care Assistant / South Molton => Nurse - RVN DipVN / South Molton
2016-01-11 update person_description Ellen Harmer => Ellen Harmer
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-03 insert person Anna Howard
2015-10-03 insert person Chantelle Jackson
2015-09-05 insert person Katie Windsor
2015-08-08 delete person Carly Miles
2015-06-09 delete person Raimonda Panumyte
2015-06-09 insert person Alice Allbrook
2015-06-09 insert person Cristina Barrera
2015-06-09 update person_title Heather Kingdon: Nurse - RVN / South Molton => Nurse - RVN / South Molton & Barnstaple
2015-05-09 delete person Caroline Wilson
2015-04-08 insert person Karen Hurst
2015-04-08 insert person Ruth Beaver
2015-04-08 update person_title Lin Knight: Veterinary Nurse / Barnstaple => Nurse - RVN / Barnstaple
2015-04-08 update person_title Ruth Lovell: Veterinary Care Assistant / South Molton => Nurse - RVN / South Molton
2015-03-11 delete person Kim Moore
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-05 delete person Ann Simons
2015-02-05 insert person Caroline Moss
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-29 insert person Lin Knight
2014-10-29 delete address Headgate Farm, Twitchen, EX36 3LR
2014-10-29 delete person Leanne Elliott
2014-09-24 update person_title Neil Mottram: Veterinary Surgeon / South Molton => Veterinary Surgeon - BVsC
2014-08-16 delete person Maureen Hutchison
2014-08-16 delete person Rebecca Pitkin
2014-08-16 insert address Headgate Farm, Twitchen, EX36 3LR
2014-08-16 insert person Neil Mottram
2014-05-29 delete person Rebecca Cavill
2014-05-29 insert person Caroline Wilson
2014-05-29 insert person Maureen Hutchison
2014-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-06 update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 607
2014-03-21 delete person Kirstein Moore
2014-03-21 delete person Raimonda Bunikiene
2014-03-21 insert person Raimonda Panumyte
2014-03-07 delete address THE SURGERY SOUTHLEY ROAD SOUTH MOLTON DEVON UNITED KINGDOM EX36 4BL
2014-03-07 insert address THE SURGERY SOUTHLEY ROAD SOUTH MOLTON DEVON EX36 4BL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-28 update statutory_documents 11/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-14 delete person Martin Prior
2013-10-14 delete person Michelle Nye
2013-10-14 delete person Val Manning
2013-10-14 update person_description Turlough Adley => Turlough Adley
2013-08-12 delete person Sarah Gifford
2013-08-12 insert person Rebecca Pitkin
2013-06-29 insert person Charlotte Swaby
2013-06-29 insert person Kirstein Moore
2013-06-29 update person_description Leanne Elliott => Leanne Elliott
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 insert person Sarah Gifford
2013-04-25 update person_title Leanne Elliott: Nurse - SVN / South Molton => Nurse - RVN / South Molton
2013-04-09 delete person Jesus Otero
2013-04-09 delete person Olivia Hicks
2013-04-09 update person_description Louise Rowson
2013-04-09 update person_title Louise Rowson
2013-03-02 delete address Market Veterinary Centre Unit 7 Riverview Commercial Centre Riverside Road Pottington Barnstaple Devon EX31 1QN
2013-03-02 delete address Unit 7 Riverview Commercial Centre Riverside Road Pottington Barnstaple Devon EX31 1QN
2013-03-02 insert address Market Veterinary Centre Unit A Riverview Commercial Centre Riverside Road Pottington Barnstaple Devon EX31 1QN
2013-03-02 insert address Unit A Riverview Commercial Centre Riverside Road Pottington Barnstaple Devon EX31 1QN
2013-03-02 insert person Jesus Otero
2013-03-02 update person_title Ann Simons
2013-03-02 update person_title Raimonda Bunikiene
2013-02-21 update statutory_documents 11/02/13 FULL LIST
2013-02-15 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 delete person Anna Ehrle
2013-01-12 delete person Gordon Sidlow
2013-01-12 insert address Belgravia House 62-64 Horseferry Road London SW1P 2AF
2013-01-12 insert address Market Veterinary Centre, Southley Road, South Molton, EX36 4BL
2013-01-12 insert phone 01769 574250
2012-11-15 delete person Yolanda Jones
2012-10-25 insert address Beaples Hill Farm, Knowstone, South Molton, EX36 4RZ
2012-10-25 delete person Carla King
2012-10-25 delete person Charlotte Swaby
2012-10-25 delete person Hannah Davies
2012-10-25 delete person Raquel Liste
2012-10-25 insert person Anna Erhle
2012-10-25 insert person Lauren Butler
2012-10-25 insert person Olivia Hicks
2012-10-25 update person_title Raimonda Bunikiene
2012-10-25 delete address Beaples Hill Farm, Knowstone, South Molton, EX36 4RZ
2012-10-25 delete person Anna Erhle
2012-10-25 insert person Anna Ehrle
2012-10-25 insert person Ellen Harmer
2012-10-25 insert person Michelle Nye
2012-10-25 insert person Turlough Adley
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-06-26 update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 714
2012-05-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-03-06 update statutory_documents 11/02/12 FULL LIST
2012-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIOR
2011-11-21 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 11/02/11 FULL LIST
2011-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILYN ALISON SLOANE / 11/02/2011
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 11/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAQUES / 26/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW PRIOR / 26/02/2010
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2009-07-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-10 update statutory_documents NEW SECRETARY APPOINTED
2005-02-14 update statutory_documents DIRECTOR RESIGNED
2005-02-14 update statutory_documents SECRETARY RESIGNED
2005-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION