Date | Description |
2025-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/25, NO UPDATES |
2025-03-06 |
insert person Emily Marsh RVN |
2025-03-06 |
insert person Katy Wilcox RVN |
2025-03-06 |
insert person Lucy Matthews |
2024-10-29 |
insert email ab..@victoriavetpractice.co.uk |
2024-07-24 |
delete person Hannah Mallett |
2024-07-24 |
insert person Anna Dabrowiak |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-18 |
delete otherexecutives Rhian Nicholls |
2024-03-18 |
insert otherexecutives Rolf Koenen |
2024-03-18 |
delete person Alice Bibby RVN |
2024-03-18 |
delete person Claire Bishop |
2024-03-18 |
delete person Dylan Foulkes |
2024-03-18 |
delete person Imogen Deacon RVN |
2024-03-18 |
delete person Marjorie Edwards BVSC |
2024-03-18 |
delete person Rhian Nicholls |
2024-03-18 |
delete person Sally Pittaway BVSC |
2024-03-18 |
insert person Hannah Mallett |
2024-03-18 |
update person_description Carrie Davies RVN => Carrie Davies RVN |
2024-03-18 |
update person_description Catherine Santos => Catherine Santos |
2024-03-18 |
update person_description Isabelle Scorey => Isabelle Scorey RVN |
2024-03-18 |
update person_description Rebecca Lambert => Rebecca Lambert |
2024-03-18 |
update person_title Isabelle Scorey RVN: Isabelle Scorey RVN Student Veterinary Nurse; Student Veterinary Nurse; RVN Student Veterinary Nurse => Veterinary Nurse; Isabelle Scorey RVN Veterinary Nurse |
2024-03-18 |
update person_title Rolf Koenen: Rolf Koenen MRCVS Veterinary Surgeon; Veterinary Surgeon => Rolf Koenen MRCVS Clinical Director; Clinical Director |
2024-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-09-28 |
delete person Debra Thomas |
2023-09-28 |
delete person Louise Whan |
2023-09-28 |
insert person Catherine Santos |
2023-07-22 |
delete person Cerriann Thomas |
2023-07-22 |
delete person Charlotte Jarrett BVSC |
2023-07-22 |
delete person Jillian Dale BVSC |
2023-07-22 |
insert person Cerriann Evans |
2023-07-22 |
update person_title Isabelle Scorey: SVN Student Veterinary Nurse => RVN Student Veterinary Nurse |
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 |
2023-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 13/08/2022 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-03-19 |
delete person Athena Davies |
2023-01-14 |
delete person Chelsea Bunney |
2022-11-12 |
delete person Emile Evans |
2022-11-12 |
insert person Dylan Foulkes |
2022-10-11 |
delete person Cheryl Pocock RVN |
2022-10-11 |
delete person Teresa Burnford |
2022-10-11 |
update person_title Alice Bibby: SVN Student Veterinary Nurse; Student Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse |
2022-10-11 |
update person_title Chelsea Bunney: Nursing Assistant; Animal Nursing Assistant => SVN Student Veterinary Nurse; Student Veterinary Nurse; Veterinary Nurse |
2022-10-11 |
update person_title Imogen Deacon: Student Veterinary Nurse => RVN Veterinary Nurse; Veterinary Nurse |
2022-10-11 |
update person_title Rebecca Lambert: Animal Nursing Assistant => SVN Student Veterinary Nurse |
2022-07-11 |
delete person Ana Gonzalez |
2022-07-11 |
delete person Pepita Riera |
2022-07-11 |
insert person Alice Bibby |
2022-07-11 |
insert person Claire Bishop |
2022-07-11 |
insert person Imogen Deacon |
2022-07-11 |
insert person Isabelle Scorey |
2022-07-11 |
insert person Rebecca Lambert |
2022-07-11 |
insert person Sarah Thomas |
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 |
2022-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-03-09 |
delete source_ip 51.144.107.45 |
2022-03-09 |
insert source_ip 45.60.13.92 |
2021-08-09 |
delete person Mark Craig |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
insert person Carrie Davies |
2021-06-07 |
insert person Emile Evans |
2021-06-07 |
insert person Teresa Burnford |
2021-06-07 |
update person_description Kayleigh O'Sullivan => Kayleigh O'Sullivan |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-02-16 |
delete person Marsha Kear |
2021-02-16 |
delete person Wendy Inman |
2021-02-16 |
insert person Kayleigh O'Sullivan |
2021-02-16 |
update person_title Debra Thomas: Veterinary Assistant; Branch Coordinator / Nursing Assistant => Veterinary Assistant; Nursing Assistant |
2020-08-07 |
update person_description Hannah Whitlock => Hannah Whitlock |
2020-07-08 |
delete person Kirsty Williams Student |
2020-07-08 |
insert person Hannah Whitlock |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
2020-06-01 |
delete person Alison Jones |
2020-05-07 |
update account_category DORMANT => null |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-02 |
delete general_emails re..@victoriavetpractice.co.uk |
2020-05-02 |
delete email re..@victoriavetpractice.co.uk |
2020-05-02 |
insert email re..@victoriavetpractice.co.uk |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-04-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-04-02 |
insert service_pages_linkeddomain ivcweb.co.uk |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON |
2019-11-01 |
delete phone 01443 811111 |
2019-11-01 |
insert phone 02920 001454 |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
2019-09-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
2019-07-08 |
update account_category SMALL => DORMANT |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-06-01 |
delete source_ip 52.169.22.105 |
2019-06-01 |
insert source_ip 51.144.107.45 |
2019-04-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
STATION HOUSE EAST ASHLEY AVENUE
BATH
BA1 3DS
ENGLAND |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
2019-01-12 |
delete person Kirsty Williams Animal |
2019-01-12 |
insert person Ruth Jones |
2019-01-12 |
insert person Wendy Inman |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GEOFFREY HILLIER / 16/04/2018 |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DAVIS / 16/04/2018 |
2018-12-03 |
delete otherexecutives Marsha Kear |
2018-12-03 |
insert otherexecutives Rhian Parrington |
2018-12-03 |
update person_title Marsha Kear: Head; Receptionist => Receptionist |
2018-12-03 |
update person_title Rhian Parrington: Receptionist => Head; Receptionist |
2018-10-23 |
delete terms_pages_linkeddomain myfamilyvets.co.uk |
2018-10-23 |
delete terms_pages_linkeddomain rcvs.org.uk |
2018-07-08 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-07-08 |
update account_ref_day 27 => 30 |
2018-07-08 |
update account_ref_month 2 => 9 |
2018-07-08 |
update accounts_last_madeup_date 2017-02-27 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-11-27 => 2019-06-30 |
2018-06-27 |
delete address Oakfield St, Ystrad Mynach, Hengoed, CF82 7AF |
2018-06-27 |
delete index_pages_linkeddomain fortewebsolutions.co.uk |
2018-06-27 |
delete source_ip 78.31.107.61 |
2018-06-27 |
insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
2018-06-27 |
insert index_pages_linkeddomain goo.gl |
2018-06-27 |
insert registration_number 07746795 |
2018-06-27 |
insert source_ip 52.169.22.105 |
2018-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-06-07 |
update statutory_documents PREVSHO FROM 27/02/2018 TO 30/09/2017 |
2018-05-11 |
delete address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS |
2018-05-11 |
delete sic_code 75000 - Veterinary activities |
2018-05-11 |
insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU |
2018-05-11 |
insert sic_code 99999 - Dormant Company |
2018-05-11 |
update registered_address |
2018-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM
STATION HOUSE EAST ASHLEY AVENUE
BATH
BA1 3DS |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2017-12-25 |
insert person Ana Gonzalez |
2017-12-25 |
insert person Clair Evans |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-05-31 => 2017-02-27 |
2017-12-10 |
update accounts_next_due_date 2017-11-27 => 2018-11-27 |
2017-11-26 |
delete person Natalie Kinsella |
2017-11-26 |
delete person Peter Gowenlock |
2017-11-26 |
insert person Mark Craig |
2017-11-26 |
insert person Pepita Riera |
2017-11-26 |
insert person Robyn Jones |
2017-11-26 |
insert person Rolf Koenen |
2017-11-23 |
update statutory_documents 27/02/17 TOTAL EXEMPTION FULL |
2017-09-19 |
insert otherexecutives Marsha Kear |
2017-09-19 |
update person_title Debra Thomas: Veterinary Assistant; Branch Manager => Veterinary Assistant; Branch Coordinator / Nursing Assistant |
2017-09-19 |
update person_title Faye Lennon: Theatre Manager => Back Ops Coordinator / Nursing Assistant |
2017-09-19 |
update person_title Marsha Kear: Reception / Marketing Manager => Head; Receptionist |
2017-05-07 |
update account_ref_day 31 => 27 |
2017-05-07 |
update account_ref_month 5 => 2 |
2017-05-07 |
update accounts_next_due_date 2018-02-28 => 2017-11-27 |
2017-04-27 |
delete address SEYMOUR BERRY CENTRE VICTORIA STREET DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3RL |
2017-04-27 |
insert address STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-27 |
update num_mort_outstanding 2 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 2 |
2017-04-27 |
update registered_address |
2017-04-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CALYX HOUSE SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
ENGLAND |
2017-04-21 |
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 |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-04-19 |
update statutory_documents PREVSHO FROM 31/05/2017 TO 27/02/2017 |
2017-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084786830001 |
2017-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084786830002 |
2017-03-17 |
update statutory_documents ADOPT ARTICLES 27/02/2017 |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
SEYMOUR BERRY CENTRE VICTORIA STREET
DOWLAIS
MERTHYR TYDFIL
MID GLAMORGAN
CF48 3RL |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED AMANADA JANE DAVIS |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE SANTOS |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO SANTOS |
2017-02-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/04/14 |
2017-02-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/04/15 |
2017-02-13 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/04/16 |
2016-05-14 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-14 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-14 |
update statutory_documents 08/04/16 STATEMENT OF CAPITAL GBP 100 |
2016-03-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-03-23 |
update statutory_documents SAIL ADDRESS CREATED |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-20 |
update statutory_documents 08/04/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-01-23 => 2016-02-29 |
2014-12-29 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update account_ref_month 8 => 5 |
2014-11-07 |
update accounts_next_due_date 2015-01-08 => 2015-01-23 |
2014-10-23 |
update statutory_documents PREVSHO FROM 31/08/2014 TO 31/05/2014 |
2014-05-07 |
delete address SEYMOUR BERRY CENTRE VICTORIA STREET DOWLAIS MERTHYR TYDFIL MID GLAMORGAN WALES CF48 3RL |
2014-05-07 |
insert address SEYMOUR BERRY CENTRE VICTORIA STREET DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3RL |
2014-05-07 |
insert sic_code 75000 - Veterinary activities |
2014-05-07 |
update account_ref_day 30 => 31 |
2014-05-07 |
update account_ref_month 4 => 8 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-26 |
update statutory_documents 08/04/14 FULL LIST |
2014-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SANTOS / 01/04/2014 |
2014-04-25 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/08/2014 |
2014-03-08 |
update num_mort_charges 1 => 2 |
2014-03-08 |
update num_mort_outstanding 1 => 2 |
2014-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084786830002 |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2013-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084786830001 |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED MR FERNANDO DAVID SANTOS |
2013-06-26 |
delete address SEYMOUR VETERINARY CENTRE VICTORIA STREET DOWLAIS MERTHYR TYDFIL UNITED KINGDOM CF48 3RL |
2013-06-26 |
insert address SEYMOUR BERRY CENTRE VICTORIA STREET DOWLAIS MERTHYR TYDFIL MID GLAMORGAN WALES CF48 3RL |
2013-06-26 |
update registered_address |
2013-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM, SEYMOUR VETERINARY CENTRE VICTORIA STREET, DOWLAIS, MERTHYR TYDFIL, CF48 3RL, UNITED KINGDOM |
2013-04-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |