- Company Overview for OAK DENTAL LABORATORIES LIMITED (03875247)
- Filing history for OAK DENTAL LABORATORIES LIMITED (03875247)
- People for OAK DENTAL LABORATORIES LIMITED (03875247)
- Charges for OAK DENTAL LABORATORIES LIMITED (03875247)
- More for OAK DENTAL LABORATORIES LIMITED (03875247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2016 | TM01 | Termination of appointment of David Maurice as a director on 14 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD01 | Registered office address changed from C/O Srl Accountancy & Payroll Leicester Business Centre Entrance E2, 111 Ross Walk Leicester Leicestershire LE4 5HH to C/O Srl Accountancy & Payroll Leicester Business Centre, Entrance E2 111 Ross Walk Leicester Leicestershire LE4 5HH on 18 November 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershirele12 7Tz on 15 August 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | AP01 | Appointment of Lisa Jane Davies as a director | |
18 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Anthony John Davies on 11 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for David Maurice on 11 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Andrew John Fogg on 11 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Michael Maurice on 11 November 2009 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |