THE ROMFORD DENTURE LABORATORY LTD
Status | ACTIVE |
Company No. | 04415884 |
Category | Private Limited Company |
Incorporated | 12 Apr 2002 |
Age | 22 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE ROMFORD DENTURE LABORATORY LTD is an active private limited company with number 04415884. It was incorporated 22 years, 15 days ago, on 12 April 2002. The company address is 8a Wingbury Courtyard 8a Wingbury Courtyard, Wingrave, HP22 4LW, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mrs Barbara Potter
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-02
Officer name: Anthony James Roberts
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-02
Officer name: Deborah Jane Roberts
Documents
Termination secretary company with name termination date
Date: 25 Apr 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Jane Roberts
Termination date: 2024-03-02
Documents
Change account reference date company previous shortened
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Change person director company
Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Documents
Cessation of a person with significant control
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony James Roberts
Cessation date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Jane Roberts
Cessation date: 2023-12-31
Documents
Notification of a person with significant control
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-31
Psc name: Barbara Potter
Documents
Notification of a person with significant control
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-31
Psc name: Scott Charles Potter
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-14
Officer name: Mr Scott Charles Potter
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-03
Officer name: Mrs Deborah Jane Roberts
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from 8A wingbury courtyard business village leighton road wingrave bucks HP22 4LW
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: doric house 132 station road chingford london E4 6AB
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Address
Type: 287
Description: Registered office changed on 22/05/02 from: 132 station rd chingford london E4 6AB
Documents
Legacy
Date: 22 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
83-89 PHOENIX STREET,SUTTON IN ASHFIELD,NG17 4HL
Number: | 10531729 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OLD RECTORY GARDENS,EDGWARE,HA8 7LS
Number: | 10453477 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 09309116 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENSION PROJECT SOLUTIONS LIMITED
13/14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 07300997 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BEAUCHAMP IND PARK,TAMWORTH,B77 5BZ
Number: | 08616197 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT COMPANY (CONSTRUCTION) LTD
THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT
Number: | 10189150 |
Status: | ACTIVE |
Category: | Private Limited Company |