Advanced company searchLink opens in new window

R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED

Company number 01763923

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)
14 Jul 2017 TM02 Termination of appointment of Pamela Ann Hayes as a secretary on 29 November 2016
14 Jul 2017 TM01 Termination of appointment of Pamela Ann Hayes as a director on 29 November 2016
14 Jul 2017 TM01 Termination of appointment of Robert Charles Hayes as a director on 29 November 2016
14 Jul 2017 TM01 Termination of appointment of Bryan Morris as a director on 29 November 2016
14 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
18 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
18 Jul 2013 CH01 Director's details changed for Mr Robert Charles Hayes on 1 February 2013
18 Jul 2013 CH03 Secretary's details changed for Mrs Pamela Ann Hayes on 1 February 2013
18 Jul 2013 CH01 Director's details changed for Mrs Pamela Ann Hayes on 1 February 2013
18 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from C/O Gibson Schofield Ltd Unit 15 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY United Kingdom on 17 July 2012
21 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 20 June 2011
11 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mrs Pamela Ann Hayes on 1 May 2010
11 Jun 2010 CH01 Director's details changed for Robert Charles Hayes on 1 May 2010