Date | Description |
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 |