Advanced company searchLink opens in new window

WICKERSLEY DENTAL PRACTICE LIMITED

Company number 07782022

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)
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Oct 2022 TM01 Termination of appointment of Neil Antony Lloyd as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Mrs Caron Lesley Best as a director on 4 October 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
24 Jun 2022 MR04 Satisfaction of charge 077820220003 in full
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
30 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
01 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
01 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
01 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
01 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 Jan 2021 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD on 21 January 2021
15 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2020 MA Memorandum and Articles of Association
23 Mar 2020 MR01 Registration of charge 077820220003, created on 13 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
17 May 2019 MR04 Satisfaction of charge 2 in full
17 May 2019 MR04 Satisfaction of charge 1 in full