- Company Overview for DENTAL DECONTAMINATION LTD (07163504)
- Filing history for DENTAL DECONTAMINATION LTD (07163504)
- People for DENTAL DECONTAMINATION LTD (07163504)
- Charges for DENTAL DECONTAMINATION LTD (07163504)
- More for DENTAL DECONTAMINATION LTD (07163504)
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 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
07 Mar 2018 | CH01 | Director's details changed for Mr Austyn Bannister on 17 April 2015 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Nigel Bannister on 6 May 2016 | |
07 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 41 Bridgeman Terrace Wigan WN1 1TT to The Old Bakery Green Street Lytham Lancashire FY8 5LG on 8 February 2018 | |
07 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jul 2016 | AP01 | Appointment of Mrs Amanda Bannister as a director on 5 July 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Amanda Bannister as a director on 4 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Apr 2014 | AP01 | Appointment of Mrs Amanda Bannister as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Austyn Bannister as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
23 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
12 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Nigel Bannister on 23 October 2011 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |