Date | Description |
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 |