Advanced company searchLink opens in new window

ST DAVIDS DENTAL CARE LIMITED

Company number 06110712

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)
09 Nov 2012 AP01 Appointment of Emily Margaret Johnson as a director
09 Nov 2012 TM02 Termination of appointment of Dorothy Panton as a secretary
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Sheila Jane Johnson on 16 February 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 16/02/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 363a Return made up to 16/02/08; full list of members
22 May 2007 88(2)R Ad 01/05/07--------- £ si 424@1=424 £ ic 201/625
30 Mar 2007 88(2)R Ad 16/03/07--------- £ si 200@1=200 £ ic 1/201
30 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288b Director resigned
21 Mar 2007 287 Registered office changed on 21/03/07 from: 14-18 city road cardiff CF24 3DL
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New secretary appointed
16 Feb 2007 NEWINC Incorporation