BATH ORAL SURGERY CLINIC LTD
Status | ACTIVE |
Company No. | 06127310 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Some Companies
8 RYLANCE STREET,MANCHESTER,M11 3NP
Number: | 11123535 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 LANCELOT ROAD,WEMBLEY,HA0 2AL
Number: | 07386035 |
Status: | ACTIVE |
Category: | Private Limited Company |
117-119 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 06309201 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEALD VIEW ROAD,TONBRIDGE,TN9 2NG
Number: | 08792355 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |