SWANWICK DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 05865349 |
Category | Private Limited Company |
Incorporated | 04 Jul 2006 |
Age | 17 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
SWANWICK DENTAL PRACTICE LIMITED is an active private limited company with number 05865349. It was incorporated 17 years, 11 months ago, on 04 July 2006. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, N.e.linconlshire.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change corporate secretary company with change date
Date: 13 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: A P R Secretaries Limited
Change date: 2024-03-11
Documents
Change corporate secretary company with change date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-03-11
Officer name: A P R Secretaries Limited
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sukhbir Badwal
Cessation date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr Jagmohan Badwal
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jagmohan Singh Badwal
Change date: 2020-10-30
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sukhbir Badwal
Cessation date: 2018-07-20
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jagmohan Badwal
Cessation date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukhbir Badwal
Notification date: 2017-08-31
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jagmohan Badwal
Notification date: 2017-08-31
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Mr Jagmohan Badwal
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 24 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-24
Officer name: Mr Jagmohan Badwal
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 24 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jagmohan Badwal
Change date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 02 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 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: 28 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 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: 23 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts amended with made up date
Date: 05 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 27 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
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: 23 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from 107 cleethorpe road grimsby north east linc
Documents
Resolution
Date: 13 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Certificate change of name company
Date: 08 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shampoo LTD\certificate issued on 14/05/08
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 12 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr jagmohan badwal
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed a p r secretaries LIMITED
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nominee secretary LTD
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nominee director LTD
Documents
Accounts with accounts type dormant
Date: 06 Aug 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
3RD FLOOR,LONDON,W1U 1PB
Number: | 02176653 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A CEDAR DRIVE,PINNER,HA5 4BY
Number: | 08373595 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 QUALITY STREET,EDINBURGH,EH4 5BP
Number: | SC506043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 07683634 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
720-A ROMFORD ROAD,LONDON,E12 6BT
Number: | 09572378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11537013 |
Status: | ACTIVE |
Category: | Private Limited Company |