DAVID BARBER DENTAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 07530114 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DAVID BARBER DENTAL TECHNOLOGY LIMITED is an active private limited company with number 07530114. It was incorporated 13 years, 2 months, 18 days ago, on 15 February 2011. The company address is 7 Davidson Close 7 Davidson Close, Sudbury, CO10 0YU, Suffolk, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 10 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-10
Psc name: Monica Barber-Willi
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 10 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-10
Psc name: Mr David Barber
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
New address: 7 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU
Change date: 2021-01-21
Old address: 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU England
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU
Old address: 4 Market Hill Clare Sudbury Suffolk CO10 8NN
Change date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
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: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
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: 20 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
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: 27 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
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: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 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: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change account reference date company current extended
Date: 16 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-03-31
Documents
Capital allotment shares
Date: 22 Mar 2011
Action Date: 15 Feb 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-02-15
Documents
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Monica Barber-Willi
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Barber
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
2-2A TWYFORD COURT MANAGEMENT COMPANY LIMITED
17 WATERFORD ROAD,SHOEBURYNESS,SS3 9HH
Number: | 11018226 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 TILLER ROAD,LONDON,E14 8PX
Number: | 07048395 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI611101 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH
Number: | 06680001 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYARJUN S DEU PROPERTIES LIMITED
138 CARDIGAN ROAD,LEEDS,LS6 1LU
Number: | 10043752 |
Status: | ACTIVE |
Category: | Private Limited Company |
DODDINGTON PARK HOUSE,NEAR NANTWICH,CW5 7NJ
Number: | 02760671 |
Status: | ACTIVE |
Category: | Private Limited Company |