Advanced company searchLink opens in new window

JDC TOOTH DOC LTD

Company number 06541320

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)
01 Nov 2017 TM01 Termination of appointment of Jacqueline Davis as a director on 1 November 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mrs Jacqueline Davis on 19 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 20/03/09; full list of members
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Oct 2008 288c Secretary's change of particulars / rod davis / 10/10/2008
30 Oct 2008 288c Director's change of particulars / jacqueline davis / 10/10/2008
20 Oct 2008 287 Registered office changed on 20/10/2008 from ryde house hartfield road, cowden edenbridge kent TN8 7HE