R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED
Company number 01763923
- Company Overview for R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED (01763923)
- Filing history for R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED (01763923)
- People for R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED (01763923)
- Charges for R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED (01763923)
- More for R.C. HAYES CROWN AND BRIDGE DENTAL LABORATORIES LIMITED (01763923)
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
|
|
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
|
|
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
|
|
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 |