Advanced company searchLink opens in new window

NATIONAL EXAMINING BOARD FOR DENTAL NURSES

Company number 05580200

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)
13 Dec 2016 AP01 Appointment of Professor Barry Seath Mitchell as a director on 15 October 2016
04 Nov 2016 AA Full accounts made up to 28 February 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr John Darby on 30 September 2016
12 Oct 2016 CH01 Director's details changed for Mrs Marie Parker on 30 September 2016
12 Oct 2016 CH01 Director's details changed for Beverley Jane Coker on 30 September 2016
12 Oct 2016 CH03 Secretary's details changed for Mr Philip Hughes on 30 September 2016
19 Apr 2016 TM01 Termination of appointment of Marie Parker as a director on 7 January 2013
02 Mar 2016 AD01 Registered office address changed from 108-110 London Street Fleetwood Lancashire FY7 6EU to Quayside Court First Floor Chain Caul Way Ashton-on-Ribble Preston Lancashire PR2 2ZP on 2 March 2016
04 Nov 2015 AP01 Appointment of Mrs Sarah Young as a director on 17 October 2015
28 Oct 2015 AP01 Appointment of Mrs Julia Frew as a director on 17 October 2015
28 Oct 2015 AP01 Appointment of Mrs Pamela Daley as a director on 17 October 2015
28 Oct 2015 AP01 Appointment of Mr Philip Bunnell as a director on 17 October 2015
28 Oct 2015 AP01 Appointment of Mrs Marie Parker as a director on 19 October 2012
27 Oct 2015 TM01 Termination of appointment of Patricia Myers as a director on 17 October 2015
09 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
18 Sep 2015 AA Full accounts made up to 28 February 2015
11 Aug 2015 TM01 Termination of appointment of John Charles Devennie as a director on 17 October 2014
11 Aug 2015 TM01 Termination of appointment of Ian Cashmore as a director on 17 October 2014
12 Nov 2014 MA Memorandum and Articles of Association
12 Nov 2014 CC04 Statement of company's objects
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list
31 Oct 2014 AP01 Appointment of Mr Nairn Hutchison Fulton Wilson as a director on 1 May 2014
31 Oct 2014 AP01 Appointment of Ms Lindsay Helen Mitchell as a director on 5 December 2013