DYER AND SCOTT - History of Changes


DateDescription
2025-04-18 update website_status OK => FlippedRobots
2025-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/25, WITH UPDATES
2024-11-29 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-29 delete source_ip 208.113.175.244
2024-05-29 insert source_ip 173.236.245.168
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-04-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/03/2023
2024-04-24 update statutory_documents CESSATION OF JUDITH ANNE DYER AS A PSC
2024-04-24 update statutory_documents CESSATION OF NICHOLAS CHARLES DYER AS A PSC
2024-04-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-03 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN CLAIRE BRADLEY
2023-12-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-01 update website_status OK => FlippedRobots
2023-07-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-17 update statutory_documents ADOPT ARTICLES 28/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-30 update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS COMPTON
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-30 update website_status OK => IndexPageFetchError
2022-04-15 update website_status OK => FlippedRobots
2022-03-15 insert phone 0203 411 2848 9
2022-03-15 insert phone 0303 123 1113 7
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DYER / 06/04/2017
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRADLEY
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 update robots_txt_status www.dyerandscott.co.uk: 404 => 200
2020-05-06 update website_status FlippedRobots => OK
2020-04-16 update website_status OK => FlippedRobots
2020-03-17 delete office_emails po..@dyerandscott.co.uk
2020-03-17 delete address 96 High Street, Portishead, Bristol BS20 6AJ
2020-03-17 delete email cl..@dyerandscott.co.uk
2020-03-17 delete email po..@dyerandscott.co.uk
2020-03-17 insert email dy..@clinicaldpo.com
2020-03-17 insert phone 0203 411 2848
2020-03-17 insert phone 0303 123 1113
2020-03-17 insert registration_number Z9059479
2020-03-17 insert terms_pages_linkeddomain ico.org.uk
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-06-03 insert office_emails po..@dyerandscott.co.uk
2018-06-03 insert address 96 High Street, Portishead, Bristol BS20 6AJ
2018-06-03 insert alias Dyer & Scott
2018-06-03 insert email cl..@dyerandscott.co.uk
2018-06-03 insert email po..@dyerandscott.co.uk
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE DYER
2018-01-26 update statutory_documents CESSATION OF ROBERT JOHN SCOTT AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents DIRECTOR APPOINTED MR JAMES BRADLEY
2017-05-11 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN CLAIRE BRADLEY
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL SCOTT
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2017-05-05 insert phone 2 0117 973 7667
2017-05-05 insert phone 3 01275 842 504
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-10 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-16 update statutory_documents 15/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-05 update statutory_documents 15/02/15 FULL LIST
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
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE SCOTT / 18/10/2012
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DYER / 21/03/2014
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DYER / 21/03/2014
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SCOTT / 18/10/2012
2014-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DYER / 21/03/2014
2014-03-07 delete address 11 LAURA PLACE BATH ENGLAND BA2 4BL
2014-03-07 insert address 11 LAURA PLACE BATH BA2 4BL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-19 update statutory_documents 15/02/14 FULL LIST
2013-12-30 update website_status OK => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-21 delete contact_pages_linkeddomain google.com
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 insert contact_pages_linkeddomain google.com
2013-02-27 delete office_emails po..@dyerandscott.co.uk
2013-02-27 delete address 96 High Street Portishead Nth Somerset BS20 6AJ
2013-02-27 delete email cl..@dyerandscott.co.uk
2013-02-27 delete email po..@dyerandscott.co.uk
2013-02-19 update statutory_documents 15/02/13 FULL LIST
2013-01-16 delete source_ip 173.236.170.31
2013-01-16 insert source_ip 208.113.175.244
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 15/02/12 FULL LIST
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 15/02/11 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-07 update statutory_documents 15/02/10 FULL LIST
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CLEVELAND HOUSE SYDNEY ROAD BATH AVON BA2 6NR
2009-03-03 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-13 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-03-02 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2005-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17 update statutory_documents DIRECTOR RESIGNED
2005-03-17 update statutory_documents SECRETARY RESIGNED
2005-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION