BEARWOOD DENTAL LABORATORY LIMITED
Status | DISSOLVED |
Company No. | 03601717 |
Category | Private Limited Company |
Incorporated | 21 Jul 1998 |
Age | 25 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 16 days |
SUMMARY
BEARWOOD DENTAL LABORATORY LIMITED is an dissolved private limited company with number 03601717. It was incorporated 25 years, 10 months, 15 days ago, on 21 July 1998 and it was dissolved 4 years, 6 months, 16 days ago, on 19 November 2019. The company address is 121 Grove Lane 121 Grove Lane, Birmingham, B17 0QT.
Company Fillings
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 14 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 16/10/06 from: rivermead pipers way thatcham berkshire RG19 4EP
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 12 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precision bearwood dental labora tory LIMITED\certificate issued on 12/10/06
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 17/02/05 from: congress house lyon road harrow middlesex HA1 2EN
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/09/03
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Certificate change of name company
Date: 16 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bearwood prosthetics LIMITED\certificate issued on 16/05/03
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/12/02
Documents
Legacy
Date: 13 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 13/04/03 from: c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 26/10/02 from: meriden house 6 great cornbow halesowen west midlands B63 3AB
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: saint josephs court trindle road dudley west midlands DY2 7AU
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; full list of members
Documents
Legacy
Date: 11 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 LICHFIELD ROAD,LONDON,NW2 2RE
Number: | 10449275 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLIFTON GARDENS,LONDON,NW11 7EL
Number: | 11894895 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11534871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRO SOFTWARE & COMPUTERS LTD
C/O 8 RISBOROUGH COURT,LONDON,N10 3PP
Number: | 01830033 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HARROWDENE GARDENS,TEDDINGTON,TW11 0DJ
Number: | 06674772 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 03461171 |
Status: | ACTIVE |
Category: | Private Limited Company |