DOVE VALLEY MEDICAL LTD
Status | ACTIVE |
Company No. | 07216422 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
DOVE VALLEY MEDICAL LTD is an active private limited company with number 07216422. It was incorporated 14 years, 1 month, 27 days ago, on 08 April 2010. The company address is Eye Health Centre Eye Health Centre, Eye, IP23 7DD, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type dormant
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination secretary company with name termination date
Date: 17 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-10
Officer name: Deborah Lynn Thompson
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-24
Officer name: Ms Deborah Lynn Thompson
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Termination secretary company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Ashley
Termination date: 2019-04-24
Documents
Appoint person secretary company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-23
Officer name: Ms Alison Jane Soon
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 08 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christian James Partridge
Change date: 2011-07-18
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Julie Ashley
Documents
Change person secretary company with change date
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-18
Officer name: Julie Ashley
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Dr Henry Roderick Andrew Lewis
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Dr Viqar Mohiuddin Ahmed
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: Ketteringham Hall (Lanner) Church Road Wymondham Norfolk NR18 9RS
Change date: 2011-07-20
Documents
Some Companies
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 04308314 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENMAR HOUSE LODGE LANE,PRESTON,PR4 3YH
Number: | 06949918 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DANDELION CLOSE,ROMFORD,RM7 0YY
Number: | 10946549 |
Status: | ACTIVE |
Category: | Private Limited Company |
WSM CONNECT HOUSE,LONDON,SW19 7JY
Number: | OC417491 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SHIRES CHIROPRACTIC CLINIC LTD
UNIT 10 MARTINS GROVE BUSINESS PARK,ROSS ON WYE,HR9 6BJ
Number: | 08592326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST BROADCAST SERVICES LTD
THE PUT HOUSE KNAPLOCK LANE,BRIDGWATER,TA5 1JW
Number: | 07507239 |
Status: | ACTIVE |
Category: | Private Limited Company |