(CS01) Confirmation statement with no updates Saturday 24th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH03) On Friday 10th July 2020 secretary's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on Monday 24th June 2019. Company's previous address: 98 Huddersfield Road Mirfield West Yorkshire WF14 8AF.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 24th June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 8th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 11th August 2016
capital
|
|
(CERTNM) Company name changed de wood & associates (dental practitioners) LIMITEDcertificate issued on 25/06/16
filed on: 25th, June 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 2nd June 2016
filed on: 2nd, June 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, May 2016
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 15th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 15th April 2016) of a secretary
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062739670002, created on Friday 15th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 062739670001, created on Friday 15th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 8th June 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 2nd September 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/09/2008 from 98 huddersfield road mirfield west yorkshire WF14 8AF
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(17 pages)
|