- Company Overview for BREDBURY DENTAL CENTRE LTD (06387198)
- Filing history for BREDBURY DENTAL CENTRE LTD (06387198)
- People for BREDBURY DENTAL CENTRE LTD (06387198)
- Charges for BREDBURY DENTAL CENTRE LTD (06387198)
- Registers for BREDBURY DENTAL CENTRE LTD (06387198)
- More for BREDBURY DENTAL CENTRE LTD (06387198)
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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from Leicster Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics United Kingdom to Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH on 29 June 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester LE4 0JL England to Leicster Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics on 15 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from Ravenscar, 27 Broadway Bramhall Stockport Cheshire SK7 3BT to Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester LE4 0JL on 17 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Tracey Bootle as a director on 10 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Tracey Bootle as a secretary on 10 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Richard Craig Bootle as a director on 10 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Dr Ambareen Tejani- Sharif as a director on 10 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Amirali Sharif Tejani as a director on 10 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 063871980001, created on 10 November 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |