Advanced company searchLink opens in new window

THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED

Company number 04337774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2018 AP03 Appointment of Miss Sarah Murray as a secretary on 23 November 2018
13 Dec 2018 TM01 Termination of appointment of Helen Elizabeth Minnery as a director on 23 November 2018
13 Dec 2018 TM01 Termination of appointment of Alison Elizabeth Lowe as a director on 23 November 2018
13 Dec 2018 TM02 Termination of appointment of Alison Elizabeth Lowe as a secretary on 23 November 2018
30 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 AP01 Appointment of Alison Elizabeth Lowe as a director on 18 November 2016
22 Mar 2018 PSC01 Notification of Ali Elizabeth Lowe as a person with significant control on 18 November 2016
22 Mar 2018 PSC01 Notification of Helen Fiona Westley as a person with significant control on 18 November 2016
22 Mar 2018 PSC01 Notification of Julie Louise Deverick as a person with significant control on 18 November 2016
22 Mar 2018 PSC01 Notification of Helen Elizabeth Minnery as a person with significant control on 18 November 2016
04 Jan 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
03 Jan 2018 AD02 Register inspection address has been changed from Smile House 2 East Union Street Rugby Warwickshire CV22 6AJ United Kingdom to 10-12 Albert St, Rugby Albert St Rugby Rugby CV22 6AJ
02 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
02 Jul 2017 AD01 Registered office address changed from Smile House East Union Street Rugby CV22 6AJ England to 12 Albert Street Albert Street Rugby Warwickshire CV21 2RS on 2 July 2017
13 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
06 Feb 2017 AP03 Appointment of Miss Alison Elizabeth Lowe as a secretary on 18 November 2016
06 Feb 2017 TM01 Termination of appointment of Michaela Patricia Oneill as a director on 18 November 2016
06 Feb 2017 AD01 Registered office address changed from 64 Wimpole Street London W1G 8YS to Smile House East Union Street Rugby CV22 6AJ on 6 February 2017
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 AR01 Annual return made up to 11 December 2015 no member list
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Jan 2015 CH01 Director's details changed for Mrs Helen Elizabeth Minnery on 11 December 2014
05 Jan 2015 AD02 Register inspection address has been changed from 3 Kestel Court Waterwells Business Park Gloucester GL2 2AT United Kingdom to Smile House 2 East Union Street Rugby Warwickshire CV22 6AJ