THE BRISTOL ENDODONTIC CLINIC LIMITED
Company number 06167928
- Company Overview for THE BRISTOL ENDODONTIC CLINIC LIMITED (06167928)
- Filing history for THE BRISTOL ENDODONTIC CLINIC LIMITED (06167928)
- People for THE BRISTOL ENDODONTIC CLINIC LIMITED (06167928)
- More for THE BRISTOL ENDODONTIC CLINIC LIMITED (06167928)
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) |
---|---|---|---|
18 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
18 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH03 | Secretary's details changed for Mark Robson on 23 December 2014 | |
29 Jan 2015 | AP03 | Appointment of Mark Robson as a secretary on 23 December 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 23 December 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Stephen Robert Williams as a director on 23 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Angela Holland as a director on 23 December 2014 | |
28 Jan 2015 | AP01 | Appointment of Mr Clifford Gwyn Davies as a director on 23 December 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 28 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Angela Holland as a secretary on 23 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Alan Holland as a director on 23 December 2014 | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders |