PENCOED DENTAL LTD

20 Penprysg Road 20 Penprysg Road, Bridgend, CF35 6SS, Mid Glamorgan, Wales
StatusACTIVE
Company No.07168988
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PENCOED DENTAL LTD is an active private limited company with number 07168988. It was incorporated 14 years, 3 months, 4 days ago, on 25 February 2010. The company address is 20 Penprysg Road 20 Penprysg Road, Bridgend, CF35 6SS, Mid Glamorgan, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 25 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 25 May 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071689880002

Charge creation date: 2016-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071689880001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 02 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

Old address: 20 Penprysg Road Pencoed Bridgend CF3 6SS

New address: 20 Penprysg Road Pencoed Bridgend Mid Glamorgan CF35 6SS

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2015

Action Date: 02 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-29

Officer name: Dr Ioan Llyr Owen

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-29

Officer name: Dr Anwen Clare Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Thorne

Appointment date: 2014-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2015

Action Date: 17 Jan 2015

Category: Address

Type: AD01

Old address: Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA

New address: 20 Penprysg Road Pencoed Bridgend CF3 6SS

Change date: 2015-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-29

Officer name: Nicola Sherron Hall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2014

Action Date: 02 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-02

Charge number: 071689880001

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J CONBOY LIMITED

39 FALLOWFIELD,WELLINGBOROUGH,NN9 5YZ

Number:06536681
Status:ACTIVE
Category:Private Limited Company

BEECH FARM LAND LIMITED

1-7 PARK ROAD,CATERHAM,CR3 5TB

Number:05974185
Status:ACTIVE
Category:Private Limited Company

BLACK FOREST HORSES LIMITED

55 MERTHYR AVENUE,PORTSMOUTH,PO6 2AR

Number:10326520
Status:ACTIVE
Category:Private Limited Company

BOURNBROOK TECHNOLOGY LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:10430726
Status:ACTIVE
Category:Private Limited Company

HATUN LODDON LTD

9C BRIDGE STREET,LODDON,NR14 6NA

Number:11770761
Status:ACTIVE
Category:Private Limited Company

MANE HAIRDRESSING LIMITED

20 SHAMBLES STREET,BARNSLEY,S70 2SW

Number:10104463
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