Advanced company searchLink opens in new window

WIGHT DENTAL CARE LIMITED

Company number 07278699

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)
23 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jun 2015 MR01 Registration of charge 072786990004, created on 28 May 2015
01 Jun 2015 MR01 Registration of charge 072786990003, created on 28 May 2015
17 Apr 2015 MR01 Registration of charge 072786990002, created on 1 April 2015
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
11 Jun 2014 AD02 Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU England
11 Jun 2014 CH01 Director's details changed for Mr Tomasz Henryk Mazgaj on 15 May 2011
05 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
21 May 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/06/2011 as it was not properly delivered
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 6
08 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reclassification of shares 08/06/2010
22 Feb 2012 SH08 Change of share class name or designation
14 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/04/2012
26 Oct 2010 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2010 AP01 Appointment of Ms Naoko Tokuhara as a director
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
21 Jun 2010 CH01 Director's details changed for Mrs Anna Elzbieta Panczyk-Kazmierczak on 21 June 2010
21 Jun 2010 CH01 Director's details changed for Mr Marcin Stefan Kazmierczak on 21 June 2010