- Company Overview for DESIGNER DENTAL MARKETING LIMITED (06040914)
- Filing history for DESIGNER DENTAL MARKETING LIMITED (06040914)
- People for DESIGNER DENTAL MARKETING LIMITED (06040914)
- Charges for DESIGNER DENTAL MARKETING LIMITED (06040914)
- More for DESIGNER DENTAL MARKETING LIMITED (06040914)
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) |
---|---|---|---|
22 Jan 2016 | CH01 | Director's details changed for Mrs Yvonne Wallace on 1 December 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
10 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jul 2013 | MR01 | Registration of charge 060409140001 | |
21 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
24 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Yvonne Wallace on 3 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Joanne Louise Mellor on 3 January 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Mar 2009 | 363a | Return made up to 03/01/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 Feb 2008 | 363a | Return made up to 03/01/08; full list of members | |
20 Feb 2008 | 288c | Director's particulars changed | |
20 Feb 2008 | 288c | Director's particulars changed | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: design house, 15 metcalfe road skippers lane middlesbrough cleveland TS6 6PT | |
13 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 | |
13 Apr 2007 | 288a | New director appointed | |
03 Jan 2007 | NEWINC | Incorporation |