VICTORIA VETERINARY PRACTICE - History of Changes


DateDescription
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
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