- Company Overview for DENTAL WAREHOUSE LTD (06675314)
- Filing history for DENTAL WAREHOUSE LTD (06675314)
- People for DENTAL WAREHOUSE LTD (06675314)
- More for DENTAL WAREHOUSE LTD (06675314)
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) |
---|---|---|---|
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
14 Jan 2021 | TM01 | Termination of appointment of Tim John Davis as a director on 31 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Sep 2020 | CH01 | Director's details changed for Mrs Jacqeline Davis on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mrs Jacqeline Davis as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Timothy John Davis as a person with significant control on 19 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Jacqeline Davis as a person with significant control on 19 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Jacqeline Davis as a director on 19 March 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 21 July 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|