SCOTTREES.COM - History of Changes


DateDescription
2025-04-05 update website_status OK => IndexPageFetchError
2025-03-06 update statutory_documents NAME CHANGED TO RFS DAR 2025 LIMITED 27/02/2025
2025-02-27 update statutory_documents COMPANY NAME CHANGED SCOTT REES & CO (SOLICITORS) LIMITED CERTIFICATE ISSUED ON 27/02/25
2025-02-20 update statutory_documents CESSATION OF DANIEL ANTHONY REES AS A PSC
2025-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL REES
2025-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA WOODWARD
2025-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24
2025-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2025-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, NO UPDATES
2025-01-14 update statutory_documents FIRST GAZETTE
2024-05-23 delete index_pages_linkeddomain easywebsiteuk.com
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-10-02 insert address 5 The Parks, Newton-le-Willows, WA12 0JQ
2022-09-01 update statutory_documents SECRETARY APPOINTED MRS LAURA WOODWARD
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THR (SECRETARIES) LTD
2022-05-07 delete address NO 2 THE PARKS NO 2 THE PARKS LODGE LANE NEWTON LE WILLOWS MERSEYSIDE UNITED KINGDOM WA12 0JQ
2022-05-07 insert address NO 5 THE PARKS THE PARKS NEWTON-LE-WILLOWS ENGLAND WA12 0JQ
2022-05-07 update registered_address
2022-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM NO 2 THE PARKS NO 2 THE PARKS LODGE LANE NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ UNITED KINGDOM
2022-02-05 delete source_ip 149.255.56.227
2022-02-05 insert source_ip 185.199.220.39
2022-01-07 delete address FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2022-01-07 insert address NO 2 THE PARKS NO 2 THE PARKS LODGE LANE NEWTON LE WILLOWS MERSEYSIDE UNITED KINGDOM WA12 0JQ
2022-01-07 update registered_address
2021-12-07 delete address FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-12-07 insert address FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-12-07 update registered_address
2021-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZG ENGLAND
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THR (SECRETARIES) LTD / 30/10/2021
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZG ENGLAND
2021-10-07 delete address CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2021-10-07 insert address FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-10-07 update registered_address
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZG ENGLAND
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZG ENGLAND
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-01 delete index_pages_linkeddomain pixus.uk
2020-02-01 delete source_ip 185.41.8.237
2020-02-01 insert index_pages_linkeddomain easywebsiteuk.com
2020-02-01 insert source_ip 149.255.56.227
2019-12-01 delete person Mr Enos Lewis
2019-12-01 delete person Mrs J Cunningham-Clayton
2019-12-01 insert person Clo Dakin
2019-12-01 insert person Todor Stoykov
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-08 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-03 delete person Mr Ben Gill
2019-07-03 delete person Mr Olubukanla Odusi
2019-07-03 delete person Mr Richard Maxwell
2019-07-03 insert casestudy_pages_linkeddomain goo.gl
2019-07-03 insert casestudy_pages_linkeddomain yell.com
2019-07-03 insert index_pages_linkeddomain goo.gl
2019-07-03 insert index_pages_linkeddomain yell.com
2019-07-03 insert person Mr Enos Lewis
2019-07-03 insert person Mrs J Cunningham-Clayton
2019-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-05-31 delete person David Byrne
2019-02-07 delete person Mr Adam Keighley
2019-02-07 delete person Mr Charles Magashi
2019-02-07 delete person Mr Jonathan King
2019-02-07 delete person Mrs P Leybourne
2019-02-07 insert about_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert career_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert casestudy_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert contact_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert index_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert management_pages_linkeddomain lawsociety.org.uk
2019-02-07 insert person Mr Ben Gill
2019-02-07 insert person Mr Olubukanla Odusi
2019-02-07 insert person Mr Richard Maxwell
2019-02-07 insert terms_pages_linkeddomain lawsociety.org.uk
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-12-16 insert general_emails en..@legalombudsman.org.uk
2018-12-16 delete phone 0808 278 2386 03331
2018-12-16 delete phone 0808 278 2386 03331 221 861
2018-12-16 insert about_pages_linkeddomain trustpilot.com
2018-12-16 insert about_pages_linkeddomain youtube.com
2018-12-16 insert address Legal Ombudsman PO Box 6806, Wolverhampton, WV1 9WJ
2018-12-16 insert contact_pages_linkeddomain legalombudsman.org.uk
2018-12-16 insert contact_pages_linkeddomain sra.org.uk
2018-12-16 insert contact_pages_linkeddomain trustpilot.com
2018-12-16 insert email en..@legalombudsman.org.uk
2018-12-16 insert index_pages_linkeddomain pixus.uk
2018-12-16 insert index_pages_linkeddomain trustpilot.com
2018-12-16 insert index_pages_linkeddomain youtube.com
2018-12-16 insert person Alex Tomlinson
2018-12-16 insert person Mr Adam Keighley
2018-12-16 insert person Mr Charles Magashi
2018-12-16 insert person Mr Jonathan King
2018-12-16 insert person Mrs P Leybourne
2018-12-16 insert person Philip Holden
2018-12-16 insert phone 0300 555 0333
2018-12-16 insert phone 0800 614 361
2018-12-16 update person_description Mr. Timothy Allen => Timothy Allen
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-07-09 delete email un..@scottrees.co.uk
2018-07-09 delete email we..@scottrees.co.uk
2018-07-09 insert address Wycliffe House, Water Lane, Wilmslow SK9 5AF
2018-07-09 insert email co..@scottrees.co.uk
2018-07-09 insert terms_pages_linkeddomain ico.org.uk
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-24 delete source_ip 104.18.44.12
2018-02-24 delete source_ip 104.18.45.12
2018-02-24 insert source_ip 185.41.8.237
2018-01-05 delete address Centaur House, Gardiners Place, Skelmersdale, Lancashire WN8 9SP
2018-01-05 insert address 2 The Parks Newton-le-Willows WA12 0JQ
2018-01-05 update primary_contact Centaur House Gardiners Place Skelmersdale Lancashire WN8 9SP => 2 The Parks Newton-le-Willows WA12 0JQ
2018-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-10-21 delete phone 0808 278 2604 03331
2017-10-21 delete phone 0808 278 2604 03331 229 080
2017-10-21 insert phone 0808 278 2386 03331
2017-10-21 insert phone 0808 278 2386 03331 221 861
2017-09-09 delete phone 0808 278 2574 03331
2017-09-09 delete phone 0808 278 2574 03331 224 331
2017-09-09 insert phone 0808 278 2604 03331
2017-09-09 insert phone 0808 278 2604 03331 229 080
2017-08-01 delete phone 0808 223 2773 03301
2017-08-01 delete phone 0808 223 2773 03301 341 617
2017-08-01 delete phone 0808 278 2386 03331
2017-08-01 delete phone 0808 278 2386 03331 221 861
2017-08-01 insert phone 0808 278 2574 03331
2017-08-01 insert phone 0808 278 2574 03331 224 331
2017-07-01 delete phone 0808 278 8907 03331
2017-07-01 delete phone 0808 278 8907 03331 220 064
2017-07-01 insert phone 0808 223 2773 03301
2017-07-01 insert phone 0808 223 2773 03301 341 617
2017-05-14 delete phone 0808 278 4530 03331
2017-05-14 delete phone 0808 278 4530 03331 226 467
2017-05-14 insert phone 0808 278 2386 03331
2017-05-14 insert phone 0808 278 2386 03331 221 861
2017-05-14 insert phone 0808 278 8907 03331
2017-05-14 insert phone 0808 278 8907 03331 220 064
2017-03-11 delete phone 0808 223 2543 03331
2017-03-11 delete phone 0808 223 2543 03331 224 331
2017-03-11 insert phone 0808 278 4530 03331
2017-03-11 insert phone 0808 278 4530 03331 226 467
2017-01-23 delete phone 0808 278 2574 03332
2017-01-23 delete phone 0808 278 2574 03332 209 230
2017-01-23 insert phone 0808 223 2543 03331
2017-01-23 insert phone 0808 223 2543 03331 224 331
2016-12-11 delete phone 0808 278 2689 03334
2016-12-11 delete phone 0808 278 2689 03334 144 383
2016-12-11 insert phone 0808 278 2574 03332
2016-12-11 insert phone 0808 278 2574 03332 209 230
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-22 delete phone 0808 278 2604 03331
2016-10-22 delete phone 0808 278 2604 03331 229 596
2016-10-22 insert phone 0808 278 2689 03334
2016-10-22 insert phone 0808 278 2689 03334 144 383
2016-09-23 delete personal_emails cl..@scottrees.co.uk
2016-09-23 delete email cl..@scottrees.co.uk
2016-09-23 delete person Claire Campbell
2016-09-23 delete phone 01695 712 474
2016-09-23 delete phone 0808 223 2543 03331
2016-09-23 delete phone 0808 223 2543 03331 226 467
2016-09-23 insert phone 0808 278 2604 03331
2016-09-23 insert phone 0808 278 2604 03331 229 596
2016-08-26 delete about_pages_linkeddomain apil.org.uk
2016-08-26 delete about_pages_linkeddomain legal500.com
2016-08-26 delete about_pages_linkeddomain legislation.gov.uk
2016-08-26 delete about_pages_linkeddomain mass.org.uk
2016-08-26 delete about_pages_linkeddomain youtube.com
2016-08-26 delete management_pages_linkeddomain investorsinpeople.co.uk
2016-08-26 delete management_pages_linkeddomain iso.org
2016-08-26 delete management_pages_linkeddomain wikipedia.org
2016-08-26 delete phone 0808 278 4698 03331
2016-08-26 delete phone 0808 278 4698 03331 221 861
2016-08-26 insert about_pages_linkeddomain investorsinpeople.com
2016-08-26 insert phone 0808 223 2543 03331
2016-08-26 insert phone 0808 223 2543 03331 226 467
2016-08-26 update person_description David Byrne => David Byrne
2016-08-26 update person_title David Byrne: Marketing Partner => Marketing Partner for Scott Rees & Co.
2016-07-26 delete phone 01695 712 451
2016-07-26 delete phone 0808 278 4148 03334
2016-07-26 delete phone 0808 278 4148 03334 144 036
2016-07-26 insert phone 0808 278 4698 03331
2016-07-26 insert phone 0808 278 4698 03331 221 861
2016-07-07 insert company_previous_name S R DORMANT LIMITED
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-07 update name S R DORMANT LIMITED => SCOTT REES & CO (SOLICITORS) LIMITED
2016-06-25 update statutory_documents COMPANY NAME CHANGED S R DORMANT LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-22 delete index_pages_linkeddomain issuu.com
2016-06-22 delete phone 03301 341 617
2016-06-22 delete phone 0808 278 4530
2016-06-22 insert phone 0808 278 4148 03334
2016-06-22 insert phone 0808 278 4148 03334 144 036
2016-06-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-13 update statutory_documents CHANGE OF NAME 25/05/2016
2016-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-04-13 delete phone 03332 209 230
2016-04-13 insert phone 03301 341 617
2016-04-13 insert phone 0808 278 4530
2016-04-13 insert service_pages_linkeddomain wikipedia.org
2016-02-26 delete email un..@scottrees.co.uk
2016-02-26 delete phone 03301 354 900
2016-02-26 delete phone 03301 354 969
2016-02-26 delete phone 03334 144 036
2016-02-26 delete phone 0808 278 4895
2016-02-26 insert address The AIG Building, 58 Fenchurch Street, London, EC3M 4AB
2016-02-26 insert phone 03332 209 230
2016-02-26 insert terms_pages_linkeddomain aig.co.uk
2016-02-26 insert terms_pages_linkeddomain sra.org.uk
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 insert general_emails en..@scottrees.co.uk
2016-01-28 delete phone 03331 220 370
2016-01-28 delete phone 0808 278 4382
2016-01-28 insert email en..@scottrees.co.uk
2016-01-28 insert phone 03301 354 900
2016-01-28 insert phone 03301 354 969
2016-01-28 insert phone 03334 144 036
2016-01-28 insert phone 0808 278 4148
2016-01-28 insert phone 0808 278 4895
2016-01-28 update person_description Chris Walker => Chris Walker
2016-01-28 update person_description Claire Campbell => Claire Campbell
2016-01-28 update person_description Paul Meredith => Paul Meredith
2016-01-28 update person_description Tim Allen => Tim Allen
2016-01-28 update person_title Paul Meredith: Compliance Officer; Partner => Compliance Officer
2016-01-28 update person_title Tim Allen: Partner Client Care => Partner
2016-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-03 update statutory_documents 24/10/15 FULL LIST
2015-10-28 delete about_pages_linkeddomain google.co.uk
2015-10-28 delete career_pages_linkeddomain google.co.uk
2015-10-28 delete casestudy_pages_linkeddomain google.co.uk
2015-10-28 delete contact_pages_linkeddomain google.co.uk
2015-10-28 delete index_pages_linkeddomain google.co.uk
2015-10-28 delete management_pages_linkeddomain google.co.uk
2015-10-28 delete phone 03301 354 900
2015-10-28 delete phone 03301 354 969
2015-10-28 delete phone 03334 144 383
2015-10-28 delete phone 0808 278 4895
2015-10-28 delete phone 0808 278 8884
2015-10-28 delete service_pages_linkeddomain google.co.uk
2015-10-28 delete terms_pages_linkeddomain google.co.uk
2015-10-28 insert about_pages_linkeddomain apil.org.uk
2015-10-28 insert about_pages_linkeddomain legal500.com
2015-10-28 insert about_pages_linkeddomain legislation.gov.uk
2015-10-28 insert about_pages_linkeddomain mass.org.uk
2015-10-28 insert about_pages_linkeddomain youtube.com
2015-10-28 insert management_pages_linkeddomain wikipedia.org
2015-10-28 insert phone 03331 220 370
2015-10-28 insert phone 0808 278 4382
2015-09-01 delete address Centaur House, Gardiners Place Skelmersdale, Lancashire WN8 9SP GB
2015-09-01 delete phone 03331 226 467
2015-09-01 delete phone 0808 278 4382
2015-09-01 insert phone 03334 144 383
2015-09-01 insert phone 0808 278 8884
2015-08-04 delete phone 03331 224 331
2015-08-04 delete phone 0808 223 2773
2015-08-04 insert phone 03301 354 900
2015-08-04 insert phone 03301 354 969
2015-08-04 insert phone 03331 226 467
2015-08-04 insert phone 0808 278 4382
2015-08-04 insert phone 0808 278 4895
2015-07-07 delete cfo Stuart Mackinnon
2015-07-07 delete personal_emails st..@scottrees.co.uk
2015-07-07 delete email st..@scottrees.co.uk
2015-07-07 delete person Stuart Mackinnon
2015-07-07 delete phone 03301 341 207
2015-07-07 delete phone 0808 278 2604
2015-07-07 insert phone 03331 224 331
2015-07-07 insert phone 0808 223 2773
2015-06-09 delete phone 03301 341 617
2015-06-09 delete phone 0808 223 2543
2015-06-09 insert about_pages_linkeddomain google.co.uk
2015-06-09 insert casestudy_pages_linkeddomain google.co.uk
2015-06-09 insert contact_pages_linkeddomain google.co.uk
2015-06-09 insert index_pages_linkeddomain google.co.uk
2015-06-09 insert management_pages_linkeddomain google.co.uk
2015-06-09 insert phone 03301 341 207
2015-06-09 insert phone 0808 278 2604
2015-06-09 insert service_pages_linkeddomain aboutmodafinil.com
2015-06-09 insert service_pages_linkeddomain google.co.uk
2015-06-09 insert service_pages_linkeddomain lawsociety.org.uk
2015-06-09 insert terms_pages_linkeddomain google.co.uk
2015-05-11 delete phone 01695 722 222
2015-05-11 delete phone 0808 278 4148
2015-05-11 insert email we..@scottrees.co.uk
2015-05-11 insert person Lucie Illingworth
2015-05-11 insert phone 03301 341 617
2015-05-11 insert phone 0808 223 2543
2015-05-11 update person_description Andrew Gavin => Andrew Gavin
2015-05-11 update person_description Chris Walker => Chris Walker
2015-05-11 update person_description Claire Campbell => Claire Campbell
2015-05-11 update person_description Daniel Rees => Daniel Rees
2015-05-11 update person_description Paul Meredith => Paul Meredith
2015-05-11 update person_description Royston Smith => Royston Smith
2015-05-11 update person_title Chris Walker: Partner Catastrophic Injuries => Partner for Catastrophic and Serious Injury
2015-04-07 delete address Centaur House, Gardiners Place, Skelmersdale, WN8 9SP
2015-04-07 delete phone 0808 278 2604
2015-04-07 delete source_ip 80.244.191.57
2015-04-07 insert about_pages_linkeddomain issuu.com
2015-04-07 insert career_pages_linkeddomain issuu.com
2015-04-07 insert casestudy_pages_linkeddomain issuu.com
2015-04-07 insert contact_pages_linkeddomain issuu.com
2015-04-07 insert index_pages_linkeddomain issuu.com
2015-04-07 insert management_pages_linkeddomain investorsinpeople.co.uk
2015-04-07 insert management_pages_linkeddomain iso.org
2015-04-07 insert management_pages_linkeddomain issuu.com
2015-04-07 insert phone 01695 722 222
2015-04-07 insert phone 0808 278 4148
2015-04-07 insert service_pages_linkeddomain issuu.com
2015-04-07 insert source_ip 104.18.44.12
2015-04-07 insert source_ip 104.18.45.12
2015-04-07 insert terms_pages_linkeddomain issuu.com
2015-04-07 update person_description David Byrne => David Byrne
2015-04-07 update person_description Lucie Driscoll => Lucie Driscoll
2015-04-07 update person_description Paul Meredith => Paul Meredith
2015-04-07 update person_description Royston Smith => Royston Smith
2015-03-10 delete personal_emails al..@scottrees.co.uk
2015-03-10 delete email al..@scottrees.co.uk
2015-03-10 delete person Alum Ullah
2015-03-10 delete phone 0808 278 2386
2015-03-10 insert phone 0808 278 2604
2015-02-05 delete phone 0808 278 4382
2015-02-05 insert phone 0808 278 2386
2014-12-29 insert phone 0808 278 4382
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-11-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-11-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-10-29 update statutory_documents 24/10/14 FULL LIST
2014-10-27 insert personal_emails cl..@scottrees.co.uk
2014-10-27 delete email to..@scottrees.co.uk
2014-10-27 delete person Tom Harrison
2014-10-27 insert email cl..@scottrees.co.uk
2014-10-27 insert person Claire Campbell
2014-09-21 delete service_pages_linkeddomain legislation.gov.uk
2014-09-21 delete source_ip 78.137.117.101
2014-09-21 insert source_ip 80.244.191.57
2014-08-13 insert service_pages_linkeddomain legislation.gov.uk
2014-07-09 delete email ro..@scottrees.co.uk
2014-07-09 delete source_ip 89.145.121.162
2014-07-09 insert email ro..@scottrees.co.uk
2014-07-09 insert source_ip 78.137.117.101
2014-07-09 update person_description Chris Walker => Chris Walker
2014-03-24 delete personal_emails ni..@scottrees.co.uk
2014-03-24 delete email ni..@scottrees.co.uk
2014-03-24 delete person Nicola Dickinson
2014-03-09 update person_description Chris Walker => Chris Walker
2014-03-07 insert company_previous_name SCOTT REES & CO., LIMITED
2014-03-07 update name SCOTT REES & CO., LIMITED => S R DORMANT LIMITED
2014-02-14 update statutory_documents COMPANY NAME CHANGED SCOTT REES & CO., LIMITED CERTIFICATE ISSUED ON 14/02/14
2014-02-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-11 update person_title Paul Meredith: Partner Client Care => Partner
2014-02-11 update person_title Tim Allen: Partner => Partner Client Care
2014-01-27 insert personal_emails an..@scottrees.co.uk
2014-01-27 insert personal_emails da..@scottrees.co.uk
2014-01-27 insert personal_emails pa..@scottrees.co.uk
2014-01-27 insert personal_emails st..@scottrees.co.uk
2014-01-27 insert email an..@scottrees.co.uk
2014-01-27 insert email da..@scottrees.co.uk
2014-01-27 insert email pa..@scottrees.co.uk
2014-01-27 insert email sh..@scottrees.co.uk
2014-01-27 insert email st..@scottrees.co.uk
2014-01-27 insert email ti..@scottrees.co.uk
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-21 update statutory_documents 24/10/13 FULL LIST
2013-10-15 delete about_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete career_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete casestudy_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete contact_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete index_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete management_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete service_pages_linkeddomain scottreesonline.co.uk
2013-10-15 delete terms_pages_linkeddomain scottreesonline.co.uk
2013-09-22 delete service_pages_linkeddomain national-accident-helpline.co.uk
2013-06-29 insert service_pages_linkeddomain national-accident-helpline.co.uk
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-04-10 update website_status OK
2013-04-10 insert general_emails in..@scottrees.co.uk
2013-04-10 delete source_ip 217.69.45.139
2013-04-10 insert email in..@scottrees.co.uk
2013-04-10 insert source_ip 89.145.121.162
2013-03-03 update website_status FlippedRobotsTxt
2013-01-11 insert personal_emails ni..@scottrees.co.uk
2013-01-11 delete person Simon Shaw
2013-01-11 insert email ni..@scottrees.co.uk
2013-01-11 insert email to..@scottrees.co.uk
2013-01-11 insert person Nicola Dickinson
2013-01-11 insert person Tom Harrison
2012-12-24 update person_description Peter Bland
2012-11-08 update statutory_documents 24/10/12 FULL LIST
2012-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-24 delete email jo..@scottrees.co.uk
2012-10-24 delete person Jonathan Evans Employer
2012-10-24 insert email da..@scottrees.co.uk
2012-10-24 insert email lu..@scottrees.co.uk
2012-10-24 insert email to..@scottrees.co.uk
2012-10-24 insert person David Poole
2012-10-24 insert person Lucie Driscoll
2012-10-24 insert person Tony Mills
2012-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-15 update statutory_documents 24/10/11 FULL LIST
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY REES / 24/10/2011
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BYRNE / 24/10/2011
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANCIS SMITH / 24/10/2011
2010-11-12 update statutory_documents 24/10/10 FULL LIST
2010-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-20 update statutory_documents 24/10/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY REES / 23/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BYRNE / 23/10/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANCIS SMITH / 23/10/2009
2009-11-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THR (SECRETARIES) LTD / 24/10/2009
2008-12-04 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents DIRECTOR APPOINTED DAVID JAMES BYRNE
2008-11-28 update statutory_documents DIRECTOR APPOINTED ROYSTON FRANCIS SMITH
2008-11-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2008-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-11-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-19 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-14 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-03 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB
2004-11-11 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2004-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-04 update statutory_documents RETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS
2002-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-22 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-06 update statutory_documents NEW SECRETARY APPOINTED
2000-11-06 update statutory_documents SECRETARY RESIGNED
2000-11-06 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-15 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-04 update statutory_documents RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-10-27 update statutory_documents RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-22 update statutory_documents RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-11-09 update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1994-11-22 update statutory_documents RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-08-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/08/94
1994-01-17 update statutory_documents S252 DISP LAYING ACC 14/12/93
1994-01-17 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/12/93
1993-12-21 update statutory_documents RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-01-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-12-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION