Advanced company searchLink opens in new window

APEX DENTAL CARE LIMITED

Company number 05924091

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)
08 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
05 May 2017 CH01 Director's details changed for Dr Edward Joseph Coyle on 29 March 2017
10 Feb 2017 MR04 Satisfaction of charge 059240910038 in full
29 Dec 2016 AD02 Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
02 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
02 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
02 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
02 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
03 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
28 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2015 AA Full accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Dr Edward Joseph Coyle as a director on 21 August 2015
24 Aug 2015 TM01 Termination of appointment of Richard Pierce Lawson as a director on 21 August 2015
14 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
04 Dec 2014 AUD Auditor's resignation
18 Nov 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
13 Aug 2014 AP01 Appointment of Dr Ian David Wood as a director on 30 May 2014
13 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
13 Aug 2014 AD02 Register inspection address has been changed to C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
13 Aug 2014 AD01 Registered office address changed from , a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ to C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 13 August 2014
31 Jul 2014 MR01 Registration of charge 059240910038, created on 25 July 2014
25 Jul 2014 MR04 Satisfaction of charge 25 in full