Advanced company searchLink opens in new window

DENTSPLY LIMITED

Company number FC013038

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)
12 Jun 1997 BR4 Sec resigned 03/03/97 john david buckley
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec resigned 03/03/97 john david buckley
12 Jun 1997 BR4 Sec appointed 03/03/97 mr robert franklin smith 3 tangier road guildford surrey GU1 2DE
12 Jun 1997 BR4 Dir appointed 03/03/97 mr robert franklin smith 3 tangier road guildford surrey GU1 2DE
12 Jun 1997 BR4 Dir resigned 03/03/97 michael richard crane
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 03/03/97 michael richard crane
12 Jun 1997 BR4 Dir appointed 03/03/97 mr walter william weston oeschlestrasse 53 radolfzell (bohringen) germany d-78315
16 Oct 1996 AA Full accounts made up to 31 December 1995
20 Apr 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Dec 1994 BR4 Dir resigned 22/11/94 john anthony paxman
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 22/11/94 john anthony paxman
16 May 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
13 Jan 1994 BR4 Sec resigned 20/12/93 michael robert butler williams
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec resigned 20/12/93 michael robert butler williams
13 Jan 1994 BR4 Dir resigned 20/12/93 michael robert butler williams
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 20/12/93 michael robert butler williams
13 Jan 1994 BR4 Sec appointed 20/12/93 john david buckley 18 shepherd's fold holmers green high wycombe bucks HP15 6XZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 20/12/93 john david buckley 18 shepherd's fold holmers green high wycombe bucks HP15 6XZ
13 Jan 1994 BR4 Dir appointed 20/12/93 john david buckley 18 shepherd's fold holmers green high wycombe bucks HP15 6XZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 20/12/93 john david buckley 18 shepherd's fold holmers green high wycombe bucks HP15 6XZ
23 Aug 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
27 Jan 1993 BR1-PAR BR000033 pr appointed john anthony paxman 19 bishops rise illsham marine drive torquay, devon, TQ1 2PJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000033 pr appointed john anthony paxman 19 bishops rise illsham marine drive torquay, devon, TQ1 2PJ
27 Jan 1993 BR1-PAR BR000033 pr appointed micheal joseph bassett "grindlewald" old odiham road alton hants GU34 4BW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000033 pr appointed micheal joseph bassett "grindlewald" old odiham road alton hants GU34 4BW
27 Jan 1993 BR1-PAR BR000033 par appointed michael robert butler williams hamm moor lane addleston weybridge surrey KT15 2SE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000033 par appointed michael robert butler williams hamm moor lane addleston weybridge surrey KT15 2SE
27 Jan 1993 BR1-BCH BR000033 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000033 registered
27 Jan 1993 BR1 Initial branch registration
01 Jan 1993 MISC Certificate of incorporation
28 Jul 1992 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Jul 1992 AA Full accounts made up to 31 December 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1991
09 Mar 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Jun 1991 AA Full accounts made up to 31 December 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1990