- Company Overview for WESTPARK DENTAL PRACTICE LIMITED (07111969)
- Filing history for WESTPARK DENTAL PRACTICE LIMITED (07111969)
- People for WESTPARK DENTAL PRACTICE LIMITED (07111969)
- Charges for WESTPARK DENTAL PRACTICE LIMITED (07111969)
- More for WESTPARK DENTAL PRACTICE LIMITED (07111969)
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 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
19 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Mar 2015 | MR04 | Satisfaction of charge 071119690001 in full | |
04 Mar 2015 | SH08 | Change of share class name or designation | |
04 Mar 2015 | CC04 | Statement of company's objects | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 4 March 2015 | |
04 Mar 2015 | AP03 | Appointment of William Henry Mark Robson as a secretary on 13 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Jason Bedford as a director on 13 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Stephen Robert Williams as a director on 13 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 13 February 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Michael Tremeer as a secretary on 13 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of John Richard Drury as a director on 13 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
23 Dec 2014 | CH03 | Secretary's details changed for Michael Tremeer on 19 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for John Richard Drury on 19 December 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | MR01 | Registration of charge 071119690001 | |
04 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |