Advanced company searchLink opens in new window

HAYNES DENTAL LIMITED

Company number 06086620

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)
19 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
08 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
08 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
10 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Feb 2021 TM02 Termination of appointment of Darren James Ivor Milne as a secretary on 9 February 2021
15 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
15 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
15 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
15 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
18 Jun 2020 TM01 Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020
18 Jun 2020 AP01 Appointment of Mr Christopher Ben Cohen as a director on 21 May 2020
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
11 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
11 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
11 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
11 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
26 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
26 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
15 May 2019 CH01 Director's details changed for Dr Mark Howard Hamburger on 6 May 2019
24 Apr 2019 AD01 Registered office address changed from 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 24 April 2019
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17