Download leads from Nexok and grow your business. Find out more

The Dulverton Dental Practice Limited

Documents

Total Documents94
Total Pages406

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates
13 December 2023Total exemption full accounts made up to 31 March 2023
21 December 2022Total exemption full accounts made up to 31 March 2022
21 December 2022Confirmation statement made on 18 December 2022 with no updates
4 January 2022Confirmation statement made on 18 December 2021 with no updates
23 December 2021Total exemption full accounts made up to 31 March 2021
5 January 2021Total exemption full accounts made up to 31 March 2020
22 December 2020Confirmation statement made on 18 December 2020 with no updates
15 January 2020Confirmation statement made on 18 December 2019 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
21 December 2018Total exemption full accounts made up to 31 March 2018
20 December 2018Confirmation statement made on 18 December 2018 with updates
25 January 2018Confirmation statement made on 18 December 2017 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
30 December 2016Confirmation statement made on 18 December 2016 with updates
30 December 2016Confirmation statement made on 18 December 2016 with updates
13 October 2016Total exemption small company accounts made up to 31 March 2016
13 October 2016Total exemption small company accounts made up to 31 March 2016
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
8 June 2015Total exemption small company accounts made up to 31 March 2015
8 June 2015Total exemption small company accounts made up to 31 March 2015
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
22 November 2012Total exemption small company accounts made up to 31 March 2012
22 November 2012Total exemption small company accounts made up to 31 March 2012
19 November 2012Director's details changed for Anna Louise Buckland on 19 November 2012
19 November 2012Director's details changed for Selina Georgina Pestaille on 19 November 2012
19 November 2012Director's details changed for Anna Louise Buckland on 19 November 2012
19 November 2012Director's details changed for Selina Georgina Pestaille on 19 November 2012
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
2 December 2011Termination of appointment of Peter Stenner as a director
2 December 2011Termination of appointment of Linda Stenner as a secretary
2 December 2011Termination of appointment of Peter Stenner as a director
2 December 2011Termination of appointment of Linda Stenner as a secretary
11 November 2011Appointment of Anna Louise Buckland as a director
11 November 2011Appointment of Anna Louise Buckland as a director
11 November 2011Appointment of Selina Georgina Pestaille as a director
11 November 2011Appointment of Selina Georgina Pestaille as a director
4 October 2011Particulars of a mortgage or charge / charge no: 1
4 October 2011Particulars of a mortgage or charge / charge no: 2
4 October 2011Particulars of a mortgage or charge / charge no: 1
4 October 2011Particulars of a mortgage or charge / charge no: 2
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
1 December 2010Total exemption small company accounts made up to 31 March 2010
1 December 2010Total exemption small company accounts made up to 31 March 2010
17 June 2010Registered office address changed from Pymble Jury Road Dulverton Somerset TA22 9DU on 17 June 2010
17 June 2010Registered office address changed from Pymble Jury Road Dulverton Somerset TA22 9DU on 17 June 2010
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Peter Samuel Stenner on 4 January 2010
4 January 2010Director's details changed for Peter Samuel Stenner on 4 January 2010
4 January 2010Director's details changed for Peter Samuel Stenner on 4 January 2010
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
28 September 2009Total exemption small company accounts made up to 31 March 2009
28 September 2009Total exemption small company accounts made up to 31 March 2009
6 January 2009Return made up to 18/12/08; full list of members
6 January 2009Return made up to 18/12/08; full list of members
15 October 2008Total exemption small company accounts made up to 31 March 2008
15 October 2008Total exemption small company accounts made up to 31 March 2008
3 January 2008Return made up to 18/12/07; full list of members
3 January 2008Return made up to 18/12/07; full list of members
24 May 2007Accounting reference date extended from 31/12/07 to 31/03/08
24 May 2007Resolutions
  • RES13 ‐ Transfer assets 14/05/07
24 May 2007Accounting reference date extended from 31/12/07 to 31/03/08
24 May 2007Resolutions
  • RES13 ‐ Transfer assets 14/05/07
13 April 2007Company name changed barncrest no.225 LIMITED\certificate issued on 13/04/07
13 April 2007Company name changed barncrest no.225 LIMITED\certificate issued on 13/04/07
4 April 2007New secretary appointed
4 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2
4 April 2007Registered office changed on 04/04/07 from: senate court southernhay gardens exeter devon EX1 1NT
4 April 2007New secretary appointed
4 April 2007Director resigned
4 April 2007New director appointed
4 April 2007Secretary resigned;director resigned
4 April 2007New director appointed
4 April 2007Director resigned
4 April 2007Registered office changed on 04/04/07 from: senate court southernhay gardens exeter devon EX1 1NT
4 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2
4 April 2007Secretary resigned;director resigned
18 December 2006Incorporation
18 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing