Advanced company searchLink opens in new window

CB CERAMICS DENTAL LAB LTD

Company number 06855958

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)
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
  • GBP 1,000