Date | Description |
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 |