- Company Overview for WATERSIDE DENTSPA LIMITED (07232921)
- Filing history for WATERSIDE DENTSPA LIMITED (07232921)
- People for WATERSIDE DENTSPA LIMITED (07232921)
- Charges for WATERSIDE DENTSPA LIMITED (07232921)
- More for WATERSIDE DENTSPA LIMITED (07232921)
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) |
---|---|---|---|
09 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Dec 2013 | AD01 | Registered office address changed from 8a Casewick Road London SE27 0SY United Kingdom on 4 December 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Dr Johannes Hermanus Van Rooyen on 20 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Barend Johannes Van Rooyen on 20 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom on 20 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Dec 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 | |
25 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Dr Johannes Hermanus Van Rooyen on 23 April 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Barend Johannes Van Rooyen on 23 April 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Barend Johannes Van Rooyen on 23 April 2011 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Barend Johannes Van Rooyen on 18 May 2010 | |
23 Apr 2010 | NEWINC |
Incorporation
|