(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 7th Sep 2022. New Address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP. Previous address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 19th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 19th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 19th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Jun 2016 secretary's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Jul 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069099920001
filed on: 4th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 20th Oct 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed b & p dental care LIMITEDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Oct 2010
filed on: 28th, October 2010
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed b & p dental LIMITEDcertificate issued on 16/06/09
filed on: 16th, June 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(16 pages)
|