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

Westwoodside Dental Practice Limited

Documents

Total Documents84
Total Pages486

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates
31 March 2023Total exemption full accounts made up to 31 March 2022
7 September 2022Cessation of Nilesh Bhavsar as a person with significant control on 7 September 2022
7 September 2022Cessation of Leena Jassi as a person with significant control on 7 September 2022
18 August 2022Confirmation statement made on 18 August 2022 with no updates
14 February 2022Total exemption full accounts made up to 31 March 2021
22 December 2021Registered office address changed from 3 Fog Lane Didsbury Manchester M20 6AX England to 7 Newbigg Westwoodside Doncaster DN9 2AT on 22 December 2021
30 September 2021Satisfaction of charge 066915260002 in full
19 August 2021Confirmation statement made on 18 August 2021 with no updates
17 August 2021Change of name notice
17 August 2021Change of name with request to seek comments from relevant body
17 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-14
22 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2021Registration of charge 066915260002, created on 17 May 2021
18 August 2020Confirmation statement made on 18 August 2020 with updates
17 August 2020Notification of Pearl Smile Holdings Limited as a person with significant control on 23 March 2020
17 August 2020Change of details for Dr Leena Jassi as a person with significant control on 23 March 2020
17 August 2020Change of details for Dr Nilesh Bhavsar as a person with significant control on 23 March 2020
22 July 2020Total exemption full accounts made up to 31 March 2020
30 March 2020Satisfaction of charge 066915260001 in full
31 January 2020Total exemption full accounts made up to 31 March 2019
9 September 2019Confirmation statement made on 8 September 2019 with no updates
20 December 2018Total exemption full accounts made up to 31 March 2018
18 September 2018Confirmation statement made on 8 September 2018 with no 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
18 September 2017Confirmation statement made on 8 September 2017 with no updates
18 September 2017Confirmation statement made on 8 September 2017 with no updates
19 June 2017Registration of charge 066915260001, created on 19 June 2017
19 June 2017Registration of charge 066915260001, created on 19 June 2017
18 January 2017Registered office address changed from 31 Prestbury Road Wilmslow Cheshire SK9 2LJ to 3 Fog Lane Didsbury Manchester M20 6AX on 18 January 2017
18 January 2017Registered office address changed from 31 Prestbury Road Wilmslow Cheshire SK9 2LJ to 3 Fog Lane Didsbury Manchester M20 6AX on 18 January 2017
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
13 October 2016Confirmation statement made on 8 September 2016 with updates
13 October 2016Confirmation statement made on 8 September 2016 with updates
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
30 October 2014Total exemption small company accounts made up to 31 March 2014
30 October 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Director's details changed for Mr Nilesh Bhavsar on 10 October 2013
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
16 September 2014Director's details changed for Mr Nilesh Bhavsar on 10 October 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
10 October 2013Registered office address changed from 29 Bluebell Drive Leicester LE2 6TZ United Kingdom on 10 October 2013
10 October 2013Registered office address changed from 29 Bluebell Drive Leicester LE2 6TZ United Kingdom on 10 October 2013
9 September 2013Director's details changed for Mr Nilesh Bhavsar on 9 September 2013
9 September 2013Director's details changed for Mr Nilesh Bhavsar on 9 September 2013
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
9 September 2013Director's details changed for Mr Nilesh Bhavsar on 9 September 2013
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
5 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012
5 July 2011Current accounting period extended from 30 September 2011 to 31 March 2012
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
8 October 2010Director's details changed for Mr Nilesh Bhavsar on 6 September 2010
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
8 October 2010Director's details changed for Mr Nilesh Bhavsar on 6 September 2010
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
8 October 2010Director's details changed for Mr Nilesh Bhavsar on 6 September 2010
29 April 2010Total exemption small company accounts made up to 30 September 2009
29 April 2010Total exemption small company accounts made up to 30 September 2009
9 February 2010Appointment of Mrs Leena Jassi as a director
9 February 2010Appointment of Mrs Leena Jassi as a director
28 September 2009Return made up to 08/09/09; full list of members
28 September 2009Return made up to 08/09/09; full list of members
8 September 2008Incorporation
8 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing