- Company Overview for WEDMORE DENTAL PRACTICE LIMITED (07987276)
- Filing history for WEDMORE DENTAL PRACTICE LIMITED (07987276)
- People for WEDMORE DENTAL PRACTICE LIMITED (07987276)
- Charges for WEDMORE DENTAL PRACTICE LIMITED (07987276)
- More for WEDMORE DENTAL PRACTICE LIMITED (07987276)
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 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
22 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mrs Sian Michelle Sedgwick-Wilde on 12 March 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Peter Sedgwick on 12 March 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mrs Sian Michelle Sedgwick on 12 March 2012 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | AD01 | Registered office address changed from Kenton Cottage Four Forks Lane Spaxton Bridgwater TA5 1AB England on 15 March 2012 | |
12 Mar 2012 | NEWINC |
Incorporation
|