DENTAL DESIGN - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-07-16 delete address 81 Bow Street, Langport, Somerset, TA10 9PR
2023-07-16 delete address Langport, Somerset, TA10 9PR
2023-07-16 delete alias Dental Design
2023-07-16 delete index_pages_linkeddomain teapotcreative.com
2023-07-16 delete person Andrew Stokes
2023-07-16 delete phone 01458 252444
2023-07-16 delete source_ip 160.153.137.14
2023-07-16 insert source_ip 35.214.54.108
2023-07-16 update primary_contact 81 Bow Street Langport Somerset TA10 9PR => null
2023-07-16 update website_status FlippedRobots => OK
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-13 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-27 => 2023-06-29
2022-09-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-07-07 update account_ref_day 30 => 29
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-27
2022-06-27 update statutory_documents PREVSHO FROM 30/09/2021 TO 29/09/2021
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update account_ref_month 8 => 9
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-22 update statutory_documents PREVEXT FROM 31/08/2020 TO 30/09/2020
2020-12-07 delete address 81 BOW STREET LANGPORT SOMERSET TA10 9PQ
2020-12-07 insert address 14 DAVID MEWS LONDON ENGLAND W1U 6EQ
2020-12-07 update registered_address
2020-10-05 update statutory_documents DIRECTOR APPOINTED MR ANTHONY NEAL ZYBUTZ
2020-10-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID ZYBUTZ
2020-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 81 BOW STREET LANGPORT SOMERSET TA10 9PQ
2020-10-02 update statutory_documents DIRECTOR APPOINTED MR DINO JOSE GONCALVES
2020-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEAL HOLDINGS LIMITED
2020-10-02 update statutory_documents CESSATION OF LESLIE WHEATLEY AS A PSC
2020-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE WHEATLEY
2020-10-01 delete source_ip 83.223.113.221
2020-10-01 insert source_ip 160.153.137.14
2020-07-24 delete source_ip 212.38.191.221
2020-07-24 insert source_ip 83.223.113.221
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-17 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-06-17 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-17 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WHEATLEY / 11/01/2018
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WHEATLEY / 11/01/2018
2018-06-09 insert general_emails in..@dentaldesign.co.uk
2018-06-09 insert alias Dental Design Limited
2018-06-09 insert email in..@dentaldesign.co.uk
2018-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-06 delete source_ip 212.113.135.162
2018-03-06 insert source_ip 212.38.191.221
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WHEATLEY / 11/01/2018
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WHEATLEY / 11/01/2018
2017-07-27 delete source_ip 83.223.125.37
2017-07-27 insert source_ip 212.113.135.162
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WHEATLEY / 22/12/2016
2017-07-20 update statutory_documents CESSATION OF VIVIEN MARIE WHEATLEY AS A PSC
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-04-26 update account_ref_month 7 => 8
2017-04-26 update accounts_next_due_date 2017-04-30 => 2017-05-31
2017-03-30 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/08/2016
2017-01-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-19 update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 100.00
2016-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WHEATLEY
2016-08-29 update website_status FailedRobotsLimitReached => OK
2016-08-29 delete general_emails in..@dentaldesign.co.uk
2016-08-29 delete about_pages_linkeddomain 1and1-editor.com
2016-08-29 delete about_pages_linkeddomain 1and1.co.uk
2016-08-29 delete about_pages_linkeddomain website-start.de
2016-08-29 delete address 81 Bow St Langport Somerset TA10 9PR
2016-08-29 delete email in..@dentaldesign.co.uk
2016-08-29 delete index_pages_linkeddomain 1and1-editor.com
2016-08-29 delete index_pages_linkeddomain 1and1.co.uk
2016-08-29 delete index_pages_linkeddomain website-start.de
2016-08-29 delete source_ip 212.227.214.213
2016-08-29 insert about_pages_linkeddomain teapotcreative.com
2016-08-29 insert address 81 Bow Street Langport Somerset TA10 9PR
2016-08-29 insert index_pages_linkeddomain teapotcreative.com
2016-08-29 insert source_ip 83.223.125.37
2016-08-29 update primary_contact 81 Bow St Langport Somerset TA10 9PR => 81 Bow Street Langport Somerset TA10 9PR
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-01 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-12 update website_status FailedRobotsLimitReached => FailedRobots
2015-12-03 update website_status FailedRobots => FailedRobotsLimitReached
2015-09-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-09 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-09 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-29 update statutory_documents 17/07/15 FULL LIST
2015-07-12 update website_status FlippedRobots => FailedRobots
2015-06-22 update website_status OK => FlippedRobots
2014-10-10 insert about_pages_linkeddomain 1and1-editor.com
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert management_pages_linkeddomain 1and1-editor.com
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-24 update statutory_documents 17/07/14 FULL LIST
2013-12-06 delete management_pages_linkeddomain bowdentureclinic.co.uk
2013-12-06 insert management_pages_linkeddomain thebowdentalcentre.co.uk
2013-09-06 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-31 update statutory_documents 17/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2012-10-24 delete address 81 Bow St Langport TA10 9PR
2012-10-24 insert address 81 Bow St Langport Somerset TA10 9PR
2012-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-26 update statutory_documents 17/07/12 FULL LIST
2011-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-27 update statutory_documents 17/07/11 FULL LIST
2010-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-22 update statutory_documents 17/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WHEATLEY / 17/07/2010
2009-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-07 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-01 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-24 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-14 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-29 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-22 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-25 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-24 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents DIRECTOR RESIGNED
2001-08-07 update statutory_documents SECRETARY RESIGNED
2001-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-26 update statutory_documents NEW SECRETARY APPOINTED
2001-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION