DEN-TAL-EZ DENTAL PRODUCTS (GREAT BRITAIN) LIMITED
Status | ACTIVE |
Company No. | 00987247 |
Category | Private Limited Company |
Incorporated | 18 Aug 1970 |
Age | 53 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DEN-TAL-EZ DENTAL PRODUCTS (GREAT BRITAIN) LIMITED is an active private limited company with number 00987247. It was incorporated 53 years, 9 months, 3 days ago, on 18 August 1970. The company address is 87a High Street, Hemel Hempstead, HP1 3AH, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Suzanne Dellavalla Jones
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vickie Joann Waitsman
Termination date: 2021-12-31
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-21
New address: 87a High Street Hemel Hempstead Hertfordshire HP1 3AH
Old address: 25 Kennedys Law Llp Fenchurch Avenue London EC3M 5AD England
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Miss Vickie Joann Waitsman
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: 25 Kennedys Law Llp Fenchurch Avenue London EC3M 5AD
Old address: Cleveland Way Hemel Hempstead Herts HP2 7DY
Change date: 2017-11-03
Documents
Accounts with accounts type small
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 11 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey William Whitehouse
Termination date: 2014-07-31
Documents
Accounts with accounts type small
Date: 10 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marsha Reines Perelman
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Elliott Perelman
Change date: 2009-11-01
Documents
Accounts with accounts type small
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Legacy
Date: 06 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 31/12/96
Documents
Accounts with accounts type small
Date: 13 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 15 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; no change of members
Documents
Legacy
Date: 31 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 31/01/93 from: 100 new bridge street london EC4V 6JA
Documents
Accounts with accounts type small
Date: 15 Sep 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 20 Jul 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 02/07/92 from: aldwych house aldwych london WC2B 4JP
Documents
Legacy
Date: 02 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 04/01/92; full list of members
Documents
Accounts with made up date
Date: 16 Sep 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 10 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 04/01/91; full list of members
Documents
Legacy
Date: 22 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 20 Dec 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 20 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/09/89; full list of members
Documents
Accounts with made up date
Date: 11 Sep 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 27 Oct 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 30/04
Documents
Legacy
Date: 08 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 08 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/07/88; full list of members
Documents
Accounts with made up date
Date: 28 Apr 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Accounts with made up date
Date: 16 Feb 1988
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 22 Jul 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/07 to 30/11
Documents
Legacy
Date: 13 Mar 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/12/86; full list of members
Documents
Some Companies
85 HIGH STREET,WEST BROMWICH,B70 6NZ
Number: | 11675519 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 LONDON ROAD,CROYDON,CR0 2TH
Number: | 10782408 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY TREE TEA ROOMS (WICKHAM) LIMITED
7 STUBBS DROVE,SOUTHAMPTON,SO30 0FU
Number: | 08921206 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEER'S LEAP GREAT TANGLEY, WONERSH COMMON,GUILDFORD,GU5 0PT
Number: | 05356289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE,WORTHING,BN13 3QZ
Number: | 04090997 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 SOUTH QUAY,PAIGNTON,TQ4 6DT
Number: | 11353596 |
Status: | ACTIVE |
Category: | Private Limited Company |