THE EAST BARNET VETERINARY PRACTICE LIMITED - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2022
2022-11-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-22 update statutory_documents ADOPT ARTICLES 27/09/2022
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RALPH BAILEY / 27/09/2022
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-28 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE BAILEY
2022-04-03 insert index_pages_linkeddomain petplanvet.co.uk
2022-04-03 insert person Emete Ismail
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-22 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-12 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-09 insert general_emails in..@petsittingfinchley.co.uk
2020-03-09 delete about_pages_linkeddomain scientialis.co.uk
2020-03-09 delete contact_pages_linkeddomain scientialis.co.uk
2020-03-09 delete index_pages_linkeddomain scientialis.co.uk
2020-03-09 delete management_pages_linkeddomain scientialis.co.uk
2020-03-09 delete service_pages_linkeddomain scientialis.co.uk
2020-03-09 insert contact_pages_linkeddomain animalsathome.co.uk
2020-03-09 insert contact_pages_linkeddomain missdoggiesnmoggies.co.uk
2020-03-09 insert contact_pages_linkeddomain nanny4pets.co.uk
2020-03-09 insert contact_pages_linkeddomain petcars.co.uk
2020-03-09 insert contact_pages_linkeddomain petsittingfinchley.co.uk
2020-03-09 insert contact_pages_linkeddomain veterinaryassist.co.uk
2020-03-09 insert contact_pages_linkeddomain yourpawspetservices.co.uk
2020-03-09 insert email in..@petsittingfinchley.co.uk
2020-03-09 insert phone 020 3880 5678
2020-03-09 insert phone 037 0112 6613
2020-03-09 insert phone 07738 528009
2020-03-09 insert phone 07794 359672
2020-03-09 insert phone 07933 205302
2020-03-09 insert phone 07961 952379
2020-03-09 insert phone 07966 284868
2020-03-09 insert phone 07974 746129
2020-03-09 update person_description Magdalena Sadowska => Magdalena Sadowska
2019-11-08 delete person Jean Driscoll
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-16 delete source_ip 217.160.0.117
2019-01-16 insert source_ip 217.160.0.102
2019-01-16 update robots_txt_status www.eastbarnetvets.com: 404 => 200
2018-10-11 update statutory_documents 05/10/18 STATEMENT OF CAPITAL GBP 200
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-18 delete source_ip 82.165.255.121
2017-06-18 insert source_ip 217.160.0.117
2017-04-02 delete person Charlotte Taylor-Davis
2017-04-02 delete person Rachel Barnes
2017-04-02 insert person Magdalena Sadowska
2017-04-02 insert person Rachel King
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-05 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-09 delete person Katy Wragg
2016-01-07 insert person Anat Shaltiel
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-22 update statutory_documents 05/10/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-22 update statutory_documents TRANSFER OF SHARES 24/03/2015
2015-03-31 delete index_pages_linkeddomain my-virbac.co.uk
2014-12-11 insert index_pages_linkeddomain my-virbac.co.uk
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-14 update statutory_documents 05/10/14 FULL LIST
2014-06-14 delete person Sharon Harrington
2014-06-14 insert person Katy Wragg
2014-06-14 insert person Sam Yeats
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-30 update person_description Sharon Harrington => Sharon Harrington
2014-04-30 update person_title Sharon Harrington: Receptionist => Receptioist 2000 - 2014
2014-03-27 delete source_ip 217.160.119.78
2014-03-27 insert source_ip 82.165.255.121
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-28 update statutory_documents 05/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2012-11-15 update statutory_documents 05/10/12 FULL LIST
2012-06-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-05-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 05/10/11 FULL LIST
2011-06-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM EAST BARNET VETERINARY SURGERY 107 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RF
2010-10-22 update statutory_documents 05/10/10 FULL LIST
2010-06-17 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 05/10/09 FULL LIST
2009-02-18 update statutory_documents CURREXT FROM 30/09/2009 TO 30/11/2009
2008-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-14 update statutory_documents COMPANY NAME CHANGED HC 1105 LIMITED CERTIFICATE ISSUED ON 24/11/08
2008-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2008-10-29 update statutory_documents DIRECTOR APPOINTED RALPH MICHAEL BAILEY
2008-10-29 update statutory_documents SECRETARY APPOINTED SARAH JANE BAILEY
2008-10-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED
2008-10-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED
2008-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION