WILLOW VETERINARY CENTRES - 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
2024-03-16 insert career_pages_linkeddomain ivcevidensia.co.uk
2024-03-16 update person_title Zaneta Krason: Zaneta Krason MRCVS Veterinary Surgeon; Veterinary Surgeon => Veterinary Surgeon; Zaneta Krason Cert AVP MRCVS Veterinary Surgeon
2023-09-27 delete person Emily Cockerill
2023-09-27 delete person Janice Spokes
2023-09-27 insert person Liv Pearson
2023-09-27 update person_title Casey Field: Student Veterinary Nurse => SVN Student Veterinary Nurse; Student Veterinary Nurse; Casey Field SVN Student Veterinary Nurse
2023-09-27 update person_title Sophie Benzie: Student Veterinary Nurse => SVN Student Veterinary Nurse; Sophie Benzie SVN Student Veterinary Nurse; 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
2023-06-16 insert person Amanda Bridges
2023-06-16 insert person Claire Griffiths
2023-06-16 update person_description Stacey Armitt => Stacey Armitt
2023-06-16 update person_title Jane Hargreaves: Receptionist => Office Administrator
2023-05-05 delete index_pages_linkeddomain virtualrecall.com
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-03 delete otherexecutives Dawn Kent
2023-03-03 delete person Abbie Walsh
2023-03-03 delete person Dawn Kent
2023-03-03 delete person Joy Roddie
2023-03-03 insert person Emily Cockerill
2023-03-03 insert person Kacey Hardley
2023-03-03 update person_description Janice Spokes => Janice Spokes
2023-03-03 update person_title Bonnie Griffin: RVN Veterinary Nurse => RVN Head Veterinary Nurse
2023-03-03 update person_title Stacey Armitt: RVN Head Veterinary Nurse; Veterinary Nurse => Member of the Administrative Team; Practice Manager
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-12-29 update person_description Becky Steers => Becky Steers
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 16/04/2018
2022-11-27 delete person Bonnie Wood
2022-11-27 delete person Elizabeth MacKay
2022-11-27 delete person Emma Catharell
2022-11-27 insert person Anita Chivu
2022-11-27 insert person Bonnie Griffin
2022-11-27 insert person Casey Field
2022-11-27 insert person Karen Probert
2022-11-27 insert person Sophie Benzie
2022-11-27 update person_description Bethan Lovvorn => Bethan Lovvorn
2022-11-27 update person_description Jackie Elsey => Jackie Elsey
2022-11-27 update person_description Kathy Harrison => Kathy Harrison
2022-11-27 update person_title Bethan Lovvorn: RVN Veterinary Nurse; Veterinary Nurse => Veterinary Nurse; Sc RVN Veterinary Nurse
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
2022-03-20 delete person Heather Fordham
2022-03-20 delete person Katie Arkle
2022-03-20 insert person Claire Martin
2022-03-20 insert person Emma Catharell
2022-03-20 insert person Kathy Harrison
2022-03-20 insert person Shereen Graham
2022-02-08 delete source_ip 51.144.107.45
2022-02-08 insert source_ip 107.154.80.227
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-12-03 insert person Libby Saville
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 delete person Laura Taylor
2021-07-02 delete person Robert Johnstone
2021-07-02 insert person Bethan Lovvorn
2021-07-02 insert person Heather Fordham
2021-07-02 insert person Janice Spokes
2021-07-02 insert person Zoe Mathews
2021-06-07 update account_category DORMANT => null
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
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-07-08 update account_category SMALL => DORMANT
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-19 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-07-24 delete index_pages_linkeddomain bit.ly
2019-07-24 insert index_pages_linkeddomain virtualrecall.com
2019-07-24 insert person Becky Steers
2019-07-24 insert person Michelle Bacon
2019-07-08 update accounts_last_madeup_date 2017-07-31 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-24 delete source_ip 146.101.112.208
2019-06-24 insert source_ip 51.144.107.45
2019-05-19 insert index_pages_linkeddomain bit.ly
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 7 => 9
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-06-30
2019-04-17 insert person Abbie Walsh
2019-04-17 insert person Laura Taylor
2019-04-09 update statutory_documents PREVEXT FROM 31/07/2018 TO 30/09/2018
2019-03-16 delete contact_pages_linkeddomain vethelpdirect.com
2019-03-16 delete email ja..@willowvet.vet
2019-02-12 delete index_pages_linkeddomain goo.gl
2019-02-12 delete person Bethan Holmes-Pry
2019-02-12 delete person Claire Martin
2019-02-12 delete person Emma Blood
2019-02-12 delete person Libby Saville
2019-02-12 insert email ja..@willowvet.vet
2019-02-12 update person_description Amy Hunter => Amy Hunter
2019-02-07 delete sic_code 75000 - Veterinary activities
2019-02-07 insert sic_code 99999 - Dormant Company
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-01 insert index_pages_linkeddomain goo.gl
2018-10-21 delete index_pages_linkeddomain aht.org.uk
2018-10-21 delete index_pages_linkeddomain instagram.com
2018-09-19 delete email su..@willowvet.demon.co.uk
2018-09-19 delete index_pages_linkeddomain davidshepherd.org
2018-09-19 delete person Emily Ramsden
2018-09-19 delete person Natasha Woodcock
2018-09-19 insert email ne..@willowvet.vet
2018-09-19 insert index_pages_linkeddomain aht.org.uk
2018-09-19 insert index_pages_linkeddomain instagram.com
2018-09-19 insert person Emma Blood
2018-09-19 insert person Jane Hargreaves
2018-08-14 delete email rp..@rvc.ac.uk
2018-08-14 delete index_pages_linkeddomain surveymonkey.co.uk
2018-08-14 insert index_pages_linkeddomain davidshepherd.org
2018-06-27 insert general_emails co..@independentvetcare.co.uk
2018-06-27 delete index_pages_linkeddomain vets4pets.com
2018-06-27 delete terms_pages_linkeddomain google.com
2018-06-27 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2018-06-27 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2018-06-27 insert email co..@independentvetcare.co.uk
2018-06-27 insert email rp..@rvc.ac.uk
2018-06-27 insert index_pages_linkeddomain surveymonkey.co.uk
2018-06-27 insert terms_pages_linkeddomain ico.org.uk
2018-06-27 insert terms_pages_linkeddomain independentvetcare.co.uk
2018-06-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-11 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2018-05-11 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-11 update registered_address
2018-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-04-25 insert index_pages_linkeddomain vets4pets.com
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND
2018-03-28 insert contact_pages_linkeddomain vethelpdirect.com
2018-03-07 update account_ref_month 5 => 7
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-04-30
2018-02-08 update statutory_documents PREVEXT FROM 31/05/2017 TO 31/07/2017
2018-02-03 delete index_pages_linkeddomain mailchi.mp
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-12-25 delete index_pages_linkeddomain goo.gl
2017-12-25 delete index_pages_linkeddomain petplan.co.uk
2017-12-25 insert index_pages_linkeddomain mailchi.mp
2017-12-25 insert person Zaneta Krason
2017-11-26 update website_status FlippedRobots => OK
2017-11-26 delete alias Vetstream Limited
2017-11-26 delete alias Vetstream UK Limited
2017-11-26 insert index_pages_linkeddomain goo.gl
2017-11-26 insert index_pages_linkeddomain petplan.co.uk
2017-11-06 update website_status OK => FlippedRobots
2017-10-03 delete person Sue Walters
2017-10-03 insert person Bonnie Wood
2017-10-03 insert person Natasha Woodcock
2017-10-03 update person_title Jackie Elsey: Member of the Reception Team; Senior Recept / Customer Service Supervisor => Member of the Reception Team; Senior Customer Care Supervisor
2017-10-03 update person_title Joy Roddie: Member of the Reception Team; Senior Receptionist => Member of the Reception Team; Senior Customer Care Supervisor
2017-09-08 delete address 115 KENT ROAD HALESOWEN ENGLAND B62 8PB
2017-09-08 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2017-09-08 update num_mort_outstanding 1 => 0
2017-09-08 update num_mort_satisfied 0 => 1
2017-09-08 update registered_address
2017-08-22 update statutory_documents ADOPT ARTICLES 31/07/2017
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN B62 8PB ENGLAND
2017-08-09 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2017-08-09 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2017-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050146610001
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 31/07/2017
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLETTE REEVES
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2017-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2017-05-27 delete contact_pages_linkeddomain vethelpdirect.com
2017-05-27 delete index_pages_linkeddomain youtu.be
2017-05-27 delete person Linda Davies
2017-05-27 delete person Natasha Woodcock
2017-05-27 insert address 5 High Street, Olney MK46 4EB
2017-05-27 insert openinghours_pages_linkeddomain google.co.uk
2017-05-27 insert person Katie Arkle
2017-05-27 update person_title Elizabeth MacKay: Member of the Nursing Team; Student => Member of the Nursing Team
2017-05-27 update person_title Jackie Elsey: Member of the Reception Team; Customer Service Supervisor => Member of the Reception Team; Senior Recept / Customer Service Supervisor
2017-05-27 update person_title Joy Roddie: Member of the Reception Team => Member of the Reception Team; Senior Receptionist
2017-05-27 update person_title Robert Johnstone BVSc: Hons ) MRCVS, CertVOphthal Director => Hons ) MRCVS, CertVOphthal Clinical Director
2017-02-10 delete address 2 WILLEN ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0DF
2017-02-10 insert address 115 KENT ROAD HALESOWEN ENGLAND B62 8PB
2017-02-10 update account_ref_month 3 => 5
2017-02-10 update accounts_next_due_date 2017-12-31 => 2018-02-28
2017-02-10 update num_mort_charges 0 => 1
2017-02-10 update num_mort_outstanding 0 => 1
2017-02-10 update registered_address
2017-02-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 12/01/2017
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-19 update statutory_documents DIRECTOR APPOINTED MR KEITH ANDREW WILLIS
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050146610001
2017-01-16 update statutory_documents CURREXT FROM 31/03/2017 TO 31/05/2017
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 WILLEN ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0DF
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR PAUL ADRIAN JAMES
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE
2017-01-16 update statutory_documents DIRECTOR APPOINTED MS COLETTE MICHELLE REEVES
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTONE
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT JOHNSTONE
2016-09-19 delete person Becky Wade
2016-09-19 delete person Fern Brookes
2016-09-19 delete phone 04 / 10 / 2014
2016-09-19 delete phone 05 / 11 / 2013
2016-09-19 delete phone 09 / 09 / 2015
2016-09-19 delete phone 17 / 02 / 2015
2016-09-19 delete phone 21 / 09 / 2013
2016-09-19 delete phone 21 / 12 / 2015
2016-09-19 delete phone 25 / 11 / 2015
2016-09-19 delete phone 26 / 11 / 2015
2016-09-19 delete phone 31 / 12 / 2015
2016-09-19 insert index_pages_linkeddomain youtu.be
2016-09-19 insert person Becky Steers
2016-09-19 insert person Claire Martin
2016-09-19 insert person Jennie Newark
2016-09-19 insert person Laura Fortune
2016-09-19 update person_description Amy Hunter => Amy Hunter
2016-09-19 update person_description Caroline Cutmore => Caroline Cutmore
2016-09-19 update person_description Libby Saville => Libby Saville
2016-09-19 update person_description Richard Rice-Grubb => Richard Rice-Grubb
2016-09-19 update person_description Robert Johnstone => Robert Johnstone BVSc
2016-09-19 update person_title Robert Johnstone BVSc: Member of the Veterinary Team => Hons ) MRCVS, CertVOphthal Director
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-12 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-29 delete email li..@willowvet.demon.co.uk
2016-01-29 delete phone 08 / 07 / 2015
2016-01-29 delete phone 09 / 04 / 2015
2016-01-29 delete phone 16 / 07 / 2015
2016-01-29 delete phone 26 / 05 / 2015
2016-01-29 insert phone 21 / 12 / 2015
2016-01-29 insert phone 25 / 11 / 2015
2016-01-29 insert phone 26 / 11 / 2015
2016-01-29 insert phone 31 / 12 / 2015
2016-01-19 update statutory_documents 14/01/16 FULL LIST
2015-10-29 delete index_pages_linkeddomain teespring.com
2015-10-29 delete person Amy Berrill
2015-10-29 delete person Bradley Hill
2015-10-29 delete person Chloe Malin
2015-10-29 delete phone 07 / 02 / 2015
2015-10-29 insert email li..@willowvet.demon.co.uk
2015-10-29 insert person Amy Hunter
2015-10-29 insert person Elizabeth MacKay
2015-10-29 insert person Emily Ramsden
2015-10-29 insert phone 09 / 09 / 2015
2015-09-03 delete phone 02 / 02 / 2015
2015-09-03 delete phone 06 / 11 / 2014
2015-09-03 insert index_pages_linkeddomain teespring.com
2015-09-03 insert phone 08 / 07 / 2015
2015-09-03 insert phone 16 / 07 / 2015
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 delete phone 09 / 05 / 2014
2015-06-10 delete phone 23 / 09 / 2014
2015-06-10 insert phone 09 / 04 / 2015
2015-06-10 insert phone 17 / 02 / 2015
2015-06-10 insert phone 26 / 05 / 2015
2015-02-15 delete phone 09 / 04 / 2014
2015-02-15 delete phone 11 / 03 / 2014
2015-02-15 insert phone 02 / 02 / 2015
2015-02-15 insert phone 07 / 02 / 2015
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-14 delete phone 19 / 12 / 2013
2015-01-14 insert phone 06 / 11 / 2014
2015-01-14 update statutory_documents 14/01/15 FULL LIST
2014-10-29 delete otherexecutives Bethan Pry
2014-10-29 delete phone 18 / 12 / 2013
2014-10-29 insert phone 04 / 10 / 2014
2014-10-29 insert phone 23 / 09 / 2014
2014-10-29 update person_title Bethan Pry: Member of the Nursing Team; Head; Nurse => Member of the Nursing Team; RVN, Head Nurse
2014-10-29 update person_title Stacey Armitt: Member of the Nursing Team; Final Year Student Veterinary Nurse => Member of the Nursing Team
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 insert phone 09 / 05 / 2014
2014-04-23 insert phone 09 / 04 / 2014
2014-03-13 insert otherexecutives Bethan Pry
2014-03-13 delete index_pages_linkeddomain mypetportal.co.uk
2014-03-13 delete person Fiona Keeble
2014-03-13 delete person Joanna Johnstone
2014-03-13 delete person Katie Brown
2014-03-13 delete person Shereen Graham
2014-03-13 delete phone 30 / 10 / 2013
2014-03-13 insert address 2 Willen Road Newport Pagnell MK160DF
2014-03-13 insert address 5 High St Olney MK464EB
2014-03-13 insert person Bradley Hill
2014-03-13 insert person Fern Brookes
2014-03-13 insert phone 11 / 03 / 2014
2014-03-13 update person_title Bethan Pry: Member of the Nursing Team => Member of the Nursing Team; Head; Nurse
2014-03-13 update person_title Stacey Armitt: Member of the Nursing Team; 2nd Year Student Veterinary Nurse => Member of the Nursing Team; Final Year Student Veterinary Nurse
2014-03-08 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-08 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-27 update statutory_documents 14/01/14 FULL LIST
2014-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA JOHNSTONE
2014-02-19 update statutory_documents SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2014-02-14 delete phone 01908 303054 / 303052.7
2014-02-14 delete phone 201661385
2014-01-31 insert phone 01908 303054 / 303052.7
2014-01-31 insert phone 201661385
2014-01-02 delete phone 28 / 08 / 2013
2014-01-02 insert phone 18 / 12 / 2013
2014-01-02 insert phone 19 / 12 / 2013
2013-11-17 delete phone 19 / 08 / 2013
2013-11-17 insert phone 05 / 11 / 2013
2013-11-01 insert phone 30 / 10 / 2013
2013-10-16 insert phone 21 / 09 / 2013
2013-09-02 insert alias Vetstream Limited
2013-09-02 insert alias Vetstream Ltd
2013-09-02 insert phone 28 / 08 / 2013
2013-08-26 insert phone 19 / 08 / 2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 insert contact_pages_linkeddomain vethelpdirect.com
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-31 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete person Amy Blomquist
2013-01-17 delete person Emma Brown
2013-01-17 insert person Amy Berrill
2013-01-17 insert person Katie Brown
2013-01-17 insert person Natasha Woodcock
2013-01-17 update statutory_documents 14/01/13 FULL LIST
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-01-19 update statutory_documents 14/01/12 FULL LIST
2011-07-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 14/01/11 FULL LIST
2010-08-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 14/01/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLARE JOHNSTONE / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY JOHNSTONE / 15/03/2010
2009-09-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-14 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2004-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-20 update statutory_documents DIRECTOR RESIGNED
2004-01-20 update statutory_documents SECRETARY RESIGNED
2004-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION