AUTODENT (CUMBRIA) LTD
Status | ACTIVE |
Company No. | 08286750 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
AUTODENT (CUMBRIA) LTD is an active private limited company with number 08286750. It was incorporated 11 years, 7 months ago, on 08 November 2012. The company address is 14 Trinkeld Avenue 14 Trinkeld Avenue, Ulverston, LA12 0XB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Notification of a person with significant control
Date: 22 Nov 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Andrew Stuart Weatherall
Documents
Cessation of a person with significant control
Date: 22 Nov 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Stuart Weatherall
Cessation date: 2018-11-30
Documents
Notification of a person with significant control
Date: 22 Nov 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Emma Jane Weatherall
Documents
Capital allotment shares
Date: 22 Nov 2019
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-30
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Old address: 125 Duke Street Barrow-in-Furness LA14 1XA England
New address: 14 Trinkeld Avenue Swarthmoor Ulverston LA12 0XB
Change date: 2019-09-12
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: C/O Bryan Redhead & Co. Ltd Market Street Broughton-in-Furness Cumbria LA20 6HP England
Change date: 2019-09-11
New address: 125 Duke Street Barrow-in-Furness LA14 1XA
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: C/O Bryan Redhead & Co. Ltd Market Street Broughton-in-Furness Cumbria LA20 6HP
Change date: 2018-05-21
Old address: 72 Market Street Dalton-in-Furness Cumbria LA15 8AA
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Stuart Weatherall
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Mr Andrew Stuart Weatherall
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stuart Weatherall
Change date: 2016-12-12
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-29
Officer name: Mr Andrew Stuart Weatherall
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Weatherell
Termination date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Old address: Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL
Change date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Capital allotment shares
Date: 21 Nov 2012
Action Date: 08 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-08
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 21 Nov 2012
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-08
Officer name: Andrew Weatherell
Documents
Change account reference date company current shortened
Date: 21 Nov 2012
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-05
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL United Kingdom
Documents
Some Companies
14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY
Number: | 01616140 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HIGHGATE,KENDAL,LA9 4HW
Number: | 07438748 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE 9 HORTHAM LANE,BRISTOL,BS32 4JH
Number: | 04794240 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANDROCK ROAD,TUNBRIDGE WELLS,TN2 3PR
Number: | 01673262 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE HOUSE,ASHFORD,TW15 3QN
Number: | 07944716 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11960401 |
Status: | ACTIVE |
Category: | Private Limited Company |