TOP DENTAL (PRODUCTS) LIMITED

12 Ryefield Way 12 Ryefield Way, Keighley, BD20 0EF, West Yorkshire
StatusACTIVE
Company No.04261332
CategoryPrivate Limited Company
Incorporated30 Jul 2001
Age22 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

TOP DENTAL (PRODUCTS) LIMITED is an active private limited company with number 04261332. It was incorporated 22 years, 10 months, 20 days ago, on 30 July 2001. The company address is 12 Ryefield Way 12 Ryefield Way, Keighley, BD20 0EF, West Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Rachael Hansell

Appointment date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Sven Daniel Rollen

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Henric Carl Evert Karsk

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr Sven Daniel Rollen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Tapper

Termination date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anders Gunner Samuelsson

Cessation date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Anthony Tapper

Change date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Gunnar Samuelsson

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mrs Maria Ulrika Hallen Tabrizi

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anders Gunner Samuelsson

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Henric Carl Evert Karsk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Peter Anthony Tapper

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: P & J Tapper Holdings Limitedf

Cessation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Henric Carl Evert Karsk

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Gunnar Samuelsson

Appointment date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henric Carl Evert Karsk

Appointment date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Carolyn Tapper

Termination date: 2015-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Jane Carolyn Tapper

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 10 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England

Change date: 2013-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: 30-38 Dock Street Leeds LS10 1JF United Kingdom

Change date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Carolyn Tapper

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony Tapper

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: dental house nelson street bradford west yorkshire BD5 0HB

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AA BUSINESS SOLUTIONS LIMITED

81 CARR HILL ROAD,HUDDERSFIELD,HD8 8XN

Number:04898262
Status:ACTIVE
Category:Private Limited Company

BASLOW EDGE NURSERY LIMITED

CLIFF COLLEGE,HOPE VALLEY,S32 3XG

Number:11070073
Status:ACTIVE
Category:Private Limited Company

ERNEST CARE SERVICES LIMITED

19 DREWETT CLOSE,READING,RG2 8PZ

Number:10927269
Status:ACTIVE
Category:Private Limited Company

HOBBITS WINE BARS LIMITED

33 NEW ROAD,SOUTHAMPTON,SO4 6BN

Number:01737191
Status:LIQUIDATION
Category:Private Limited Company

INCORPORATED TRANSPORT SYSTEMS LIMITED

3/1 DUN-ARD GARDEN,EDINBURGH,EH9 2HZ

Number:SC295523
Status:ACTIVE
Category:Private Limited Company

MATRIX CAR HIRE LTD

3 POLE STREET,PRESTON,PR1 1DX

Number:07966996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source