- Company Overview for SMILE DENTAL CARE LTD (06818284)
- Filing history for SMILE DENTAL CARE LTD (06818284)
- People for SMILE DENTAL CARE LTD (06818284)
- Charges for SMILE DENTAL CARE LTD (06818284)
- Registers for SMILE DENTAL CARE LTD (06818284)
- More for SMILE DENTAL CARE LTD (06818284)
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) |
---|---|---|---|
12 Jan 2016 | TM01 | Termination of appointment of Graham Paul Rees as a director on 7 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Debbie Rees as a secretary on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Dr Robin James Bryant as a director on 7 January 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Walid Badawy on 15 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Mr Graham Paul Rees on 15 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Mr Reginald Yeow Yeow on 15 February 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
27 May 2009 | 288a | Secretary appointed debbie rees |