CLARK DENTAL EQUIPMENT SYSTEMS LIMITED
Company number 01223772
- Company Overview for CLARK DENTAL EQUIPMENT SYSTEMS LIMITED (01223772)
- Filing history for CLARK DENTAL EQUIPMENT SYSTEMS LIMITED (01223772)
- People for CLARK DENTAL EQUIPMENT SYSTEMS LIMITED (01223772)
- Charges for CLARK DENTAL EQUIPMENT SYSTEMS LIMITED (01223772)
- More for CLARK DENTAL EQUIPMENT SYSTEMS LIMITED (01223772)
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) |
---|---|---|---|
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Janet Shirley Clark as a director on 21 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Janet Shirley Clark as a secretary on 21 November 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 Apr 2015 | AD01 | Registered office address changed from 6 Victory Close Wickford Business Park Essex SS11 8YW England to 6 Victory Close Fulmar Way Wickford Business Park Essex SS11 8YW on 29 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from C/O Dbs Network House Station Yard Thame Oxfordshire OX9 3UH to 6 Victory Close Fulmar Way Wickford Business Park Essex SS11 8YW on 29 April 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
12 Feb 2014 | MR01 | Registration of charge 012237720005 | |
05 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Stuart John Clark on 5 September 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR England on 9 July 2012 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from 25 City Road London EC1Y 1AR England on 3 October 2011 | |
16 Sep 2010 | AD01 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |