WOOD AND ASSOCIATES DENTAL CARE LIMITED
Company number 06289192
- Company Overview for WOOD AND ASSOCIATES DENTAL CARE LIMITED (06289192)
- Filing history for WOOD AND ASSOCIATES DENTAL CARE LIMITED (06289192)
- People for WOOD AND ASSOCIATES DENTAL CARE LIMITED (06289192)
- Charges for WOOD AND ASSOCIATES DENTAL CARE LIMITED (06289192)
- More for WOOD AND ASSOCIATES DENTAL CARE LIMITED (06289192)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Dr Alan Worrall on 20 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Dr Sharan Kaur Suthar on 10 February 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
22 Jun 2020 | CH01 | Director's details changed for Ms Sharan Suthar on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Alan Worrall on 22 June 2020 | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
20 May 2019 | AA01 | Previous accounting period shortened from 16 April 2019 to 31 March 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 16 April 2018 | |
10 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 16 April 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne BN21 3YA England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 27 June 2018 | |
27 Jun 2018 | PSC05 | Change of details for Wadc Holdings Limited as a person with significant control on 17 April 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
30 Apr 2018 | MR01 | Registration of charge 062891920006, created on 16 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge 062891920005, created on 16 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 673 Manchester Road Denton Manchester M34 2NA to 7 - 9 the Avenue Eastbourne BN21 3YA on 24 April 2018 |