- Company Overview for CB CERAMICS DENTAL LAB LTD (06855958)
- Filing history for CB CERAMICS DENTAL LAB LTD (06855958)
- People for CB CERAMICS DENTAL LAB LTD (06855958)
- Charges for CB CERAMICS DENTAL LAB LTD (06855958)
- More for CB CERAMICS DENTAL LAB LTD (06855958)
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) |
---|---|---|---|
10 Feb 2022 | PSC01 | Notification of Charlotte Webber as a person with significant control on 31 March 2018 | |
10 Feb 2022 | PSC01 | Notification of Shaun Jeremy Webber as a person with significant control on 31 March 2018 | |
10 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2022 | |
11 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
10 Jan 2022 | AP01 | Appointment of Mr Kenneth John Burns as a director on 20 December 2021 | |
10 Jan 2022 | AP01 | Appointment of Mr Thomas Robin Lavery as a director on 20 December 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from Unit D1 Ashville Park Short Way, Thornbury Bristol BS35 3UT to 85 Great Portland Street London W1W 7LT on 10 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Charlotte Webber as a director on 20 December 2021 | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Nov 2021 | MR04 | Satisfaction of charge 068559580001 in full | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | TM01 | Termination of appointment of Paul Stephen Johnston as a director on 1 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Paul Stephen Johnston as a secretary on 1 June 2018 | |
12 Apr 2018 | MR01 | Registration of charge 068559580001, created on 11 April 2018 | |
15 Mar 2018 | AP01 | Appointment of Mrs Charlotte Webber as a director on 2 March 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|