LAWTON AND STOAKES - 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 update statutory_documents SOLVENCY STATEMENT DATED 07/03/24
2024-03-18 update statutory_documents REDUCE ISSUED CAPITAL 07/03/2024
2024-03-18 update statutory_documents 18/03/24 STATEMENT OF CAPITAL GBP 120
2024-03-18 update statutory_documents STATEMENT BY DIRECTORS
2024-02-27 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-07-28 delete person Clare Brimstone
2023-07-28 delete person Julie Austin
2023-07-28 delete person Laura Bouchier RVN
2023-07-28 delete person Sandra Martin
2023-07-28 insert person Caitlin Sutton
2023-07-28 insert person Ellie Stone
2023-07-28 insert person Maddison Brace
2023-07-28 insert person Scarlett Bunyan
2023-07-28 update person_title Charmaine Reyes: Veterinary Care Assistant => Second Year Student Veterinary Nurse
2023-07-28 update person_title Reiss Smith: Veterinary Nurse Trainee => Head Veterinary Nurse
2023-07-28 update robots_txt_status www.vets.me.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034316210001
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-16 delete person Emily Mathias RVN
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM
2020-11-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2020-10-17 insert person Charmaine Reyes
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-09-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
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
2020-06-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-13 delete index_pages_linkeddomain google.co.uk
2020-04-13 insert registration_number 03431621
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents 21/02/19 STATEMENT OF CAPITAL GBP 964084
2019-02-21 update statutory_documents SOLVENCY STATEMENT DATED 08/02/19
2019-02-21 update statutory_documents REDUCE ISSUED CAPITAL 08/02/2019
2019-02-21 update statutory_documents STATEMENT BY DIRECTORS
2018-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER CHARLES LAWTON / 14/11/2018
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016
2017-11-07 update statutory_documents SAIL ADDRESS CREATED
2017-11-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, NO UPDATES
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-29 delete source_ip 85.233.160.23
2016-09-29 delete source_ip 85.233.160.24
2016-06-13 update statutory_documents 13/06/16 STATEMENT OF CAPITAL GBP 1464084
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-18 update statutory_documents SOLVENCY STATEMENT DATED 23/03/16
2016-05-18 update statutory_documents REDUCE ISSUED CAPITAL 23/03/2016
2016-05-18 update statutory_documents STATEMENT BY DIRECTORS
2015-11-09 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-09 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-26 update statutory_documents 01/10/15 FULL LIST
2015-07-06 update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 1772268
2015-06-30 update statutory_documents SECOND FILING WITH MUD 01/10/14 FOR FORM AR01
2015-06-26 update statutory_documents SOLVENCY STATEMENT DATED 12/05/15
2015-06-26 update statutory_documents REDUCE ISSUED CAPITAL 12/05/2015
2015-06-26 update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 1698780
2015-06-26 update statutory_documents STATEMENT BY DIRECTORS
2015-06-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update robots_txt_status www.vets.me.uk: 404 => 200
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-29
2014-10-23 update statutory_documents 01/10/14 FULL LIST
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034316210001
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES LAWTON / 15/05/2014
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER CHARLES LAWTON / 01/04/2014
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-23 update statutory_documents 09/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 8022 - Technical & vocational secondary
2013-06-22 delete sic_code 8520 - Veterinary activities
2013-06-22 insert sic_code 75000 - Veterinary activities
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-04-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 09/09/12 FULL LIST
2012-05-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 09/09/11 FULL LIST
2011-07-09 update statutory_documents DIRECTOR APPOINTED MRS LYNNE CAROL LAWTON
2011-07-09 update statutory_documents SECRETARY APPOINTED MRS LYNNE CAROL LAWTON
2011-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SCOTT
2011-05-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-11 update statutory_documents 09/09/10 FULL LIST
2010-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER CHARLES LAWTON / 09/09/2010
2010-04-12 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-26 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-20 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-31 update statutory_documents RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-13 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10 update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-10 update statutory_documents RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-05 update statutory_documents RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-20 update statutory_documents NEW SECRETARY APPOINTED
2000-11-20 update statutory_documents SECRETARY RESIGNED
2000-10-09 update statutory_documents RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-09-20 update statutory_documents RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-30 update statutory_documents RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1997-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/97 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
1997-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-18 update statutory_documents NEW SECRETARY APPOINTED
1997-09-22 update statutory_documents DIRECTOR RESIGNED
1997-09-22 update statutory_documents SECRETARY RESIGNED
1997-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION