SWANWICK DENTAL PRACTICE LIMITED

107 Cleethorpe Road, Grimsby, DN31 3ER, N.E.Linconlshire
StatusACTIVE
Company No.05865349
CategoryPrivate Limited Company
Incorporated04 Jul 2006
Age17 years, 11 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr jagmohan badwal

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed a p r secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nominee secretary LTD

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nominee director LTD

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSTYLE LIMITED

3RD FLOOR,LONDON,W1U 1PB

Number:02176653
Status:ACTIVE
Category:Private Limited Company

GEM CARE 6 LIMITED

53A CEDAR DRIVE,PINNER,HA5 4BY

Number:08373595
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS CONSULTANCY LTD

35 QUALITY STREET,EDINBURGH,EH4 5BP

Number:SC506043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PILLAR VI LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:07683634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANA SONS & COMPANY LTD

720-A ROMFORD ROAD,LONDON,E12 6BT

Number:09572378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKI DEPOT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11537013
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