PAXTON VETS - History of Changes


DateDescription
2024-04-02 delete address 23 Streatham High Rd London SW16 1EX
2024-04-02 delete person Adam Van den Broek
2024-04-02 delete person Amy Galoppa
2024-04-02 delete person Anna Wisniewski
2024-04-02 delete person Arasi Sathiaseelan
2024-04-02 delete person Charlanais Langeveldt
2024-04-02 delete person Frankie Brookes-Hoy Ryan
2024-04-02 delete person Hannah Hawkins
2024-04-02 delete person Kimmy Bennett
2024-04-02 delete person Liam Ollett
2024-04-02 delete person Louisa Ellis
2024-04-02 delete person Pat Rigio
2024-04-02 delete person Patricia Peters
2024-04-02 delete person Pru Gardiner
2024-04-02 delete person Roisin O'Leary
2024-04-02 delete person Sally Watts
2024-04-02 delete person Zoe Stratton
2024-04-02 delete source_ip 76.223.34.124
2024-04-02 delete source_ip 13.248.160.137
2024-04-02 insert address 23 The High Parade Streatham High Road London SW16 1EX
2024-04-02 insert person Cat BVM BVS
2024-04-02 insert person Eliska Clifton
2024-04-02 insert person Frankie BVSc
2024-04-02 insert person Hannah Veterinary Care
2024-04-02 insert person Klarissa Veterinary Care
2024-04-02 insert person Liam Veterinary Care
2024-04-02 insert person Pat APVN
2024-04-02 insert person Sally C Clifton
2024-04-02 insert person Sally W Gipsy
2024-04-02 insert source_ip 75.2.43.150
2024-04-02 insert source_ip 99.83.186.106
2023-10-07 insert index_pages_linkeddomain vets-now.com
2023-10-07 insert person Annika Udoye RVN
2023-10-07 insert person Frankie Marrable RVN
2023-10-07 insert person Pat Rigio
2023-10-07 update person_title Charlanais Langeveldt: Veterinary Nurse => Member of the Nursing Team; Charlanais Langeveldt SVN Student Veterinary Nurse
2023-08-01 delete source_ip 185.167.177.120
2023-08-01 insert career_pages_linkeddomain ivcevidensia.co.uk
2023-08-01 insert source_ip 76.223.34.124
2023-08-01 insert source_ip 13.248.160.137
2023-07-07 update account_category DORMANT => MICRO ENTITY
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
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-19 delete career_pages_linkeddomain ivcevidensia.co.uk
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-11-12 update person_title Charlanais Langeveldt: Veterinary Care Assistant => Member of the Nursing Team; SVN Student Veterinary Nurse
2022-10-11 insert person Patricia Peters
2022-09-05 insert career_pages_linkeddomain ivcevidensia.co.uk
2022-07-07 update account_category SMALL => DORMANT
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 CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-07-07 update accounts_last_madeup_date 2019-09-27 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-04-07 update account_ref_day 27 => 30
2021-04-07 update accounts_next_due_date 2021-06-27 => 2021-06-30
2021-03-24 update statutory_documents PREVEXT FROM 27/09/2020 TO 30/09/2020
2020-06-30 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-07 delete sic_code 75000 - Veterinary activities
2020-06-07 insert sic_code 99999 - Dormant Company
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-09-27
2020-04-07 update accounts_next_due_date 2020-06-27 => 2021-06-27
2020-03-26 update statutory_documents 27/09/19 TOTAL EXEMPTION FULL
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/02/2020
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-11-07 update account_ref_day 30 => 27
2019-11-07 update account_ref_month 6 => 9
2019-11-07 update accounts_next_due_date 2020-03-31 => 2020-06-27
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-15 update statutory_documents ADOPT ARTICLES 27/09/2019
2019-10-08 update statutory_documents PREVEXT FROM 30/06/2019 TO 27/09/2019
2019-10-07 delete address 30 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6NJ
2019-10-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2019-10-07 update registered_address
2019-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 30 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6NJ
2019-09-30 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2019-09-30 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2019-09-30 update statutory_documents CESSATION OF HELEN SPENCER AS A PSC
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SPENCER
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 02/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-08 update statutory_documents 02/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 30 CLIFTON ROAD SOUTH NORWOOD LONDON ENGLAND SE25 6NJ
2014-07-07 insert address 30 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6NJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-03 update statutory_documents 02/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents 02/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 02/06/12 FULL LIST
2011-12-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 02/06/11 FULL LIST
2010-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-06 update statutory_documents COMPANY NAME CHANGED PAXTON NORWOOD LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION