- Company Overview for BODMIN DENTAL CARE LIMITED (06374231)
- Filing history for BODMIN DENTAL CARE LIMITED (06374231)
- People for BODMIN DENTAL CARE LIMITED (06374231)
- Charges for BODMIN DENTAL CARE LIMITED (06374231)
- More for BODMIN DENTAL CARE LIMITED (06374231)
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) |
---|---|---|---|
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
05 Apr 2017 | MR01 | Registration of charge 063742310002, created on 4 April 2017 | |
13 Feb 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
26 May 2016 | TM02 | Termination of appointment of Charles Henry Parsons as a secretary on 1 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Charles Henry Parsons as a director on 1 April 2016 | |
25 May 2016 | AD01 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 24 High Street Slough Berkshire SL1 1EQ on 25 May 2016 | |
25 May 2016 | AP01 | Appointment of Dr Jaswinder Singh Dhariwal as a director on 1 April 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2012 | AP03 | Appointment of Mr Charles Henry Parsons as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Georgina Parsons as a secretary |