BATH ORAL SURGERY CLINIC LTD

Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, England
StatusACTIVE
Company No.06127310
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BATH ORAL SURGERY CLINIC LTD is an active private limited company with number 06127310. It was incorporated 17 years, 3 months, 11 days ago, on 26 February 2007. The company address is Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, England.



Company Fillings

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Michael Edward Milton

Change date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Timothy Michael Edward Milton

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Michael John Colin Milton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Clive Grafton

Change date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England

New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Timothy Michael Edward Milton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-01

Officer name: Mr Roger Clive Grafton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Old address: 2 Temple Street Keynsham Bristol BS31 1EG

Change date: 2019-11-21

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 04 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 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: 29 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 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: 04 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

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: 10 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Michael John Colin Milton

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Michael Edward Milton

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYBULB LIMITED

8 RYLANCE STREET,MANCHESTER,M11 3NP

Number:11123535
Status:ACTIVE
Category:Private Limited Company

FCL(UK) LTD

1-3 LANCELOT ROAD,WEMBLEY,HA0 2AL

Number:07386035
Status:ACTIVE
Category:Private Limited Company

FRAMPTON FARM LIMITED

117-119 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:06309201
Status:ACTIVE
Category:Private Limited Company

POSITIVE SELF LTD

12 WEALD VIEW ROAD,TONBRIDGE,TN9 2NG

Number:08792355
Status:ACTIVE
Category:Private Limited Company

THE STORY MOUSE (UK) LIMITED

83 GILBERT SCOTT COURT,AMERSHAM,HP7 0AR

Number:07812869
Status:ACTIVE
Category:Private Limited Company

THE WELLINGTON SCHOOL FOUNDATION

WELLINGTON SCHOOL,WELLINGTON,TA21 8NT

Number:05176879
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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