AUTODENT (CUMBRIA) LTD

14 Trinkeld Avenue 14 Trinkeld Avenue, Ulverston, LA12 0XB, England
StatusACTIVE
Company No.08286750
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Nov 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 08 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-08

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND CLEARWASTE LIMITED

14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:01616140
Status:ACTIVE
Category:Private Limited Company

HICAS CONSULTANCY LIMITED

136 HIGHGATE,KENDAL,LA9 4HW

Number:07438748
Status:ACTIVE
Category:Private Limited Company

INITIALISED LIMITED

ROSE COTTAGE 9 HORTHAM LANE,BRISTOL,BS32 4JH

Number:04794240
Status:ACTIVE
Category:Private Limited Company

LINIAN LIMITED

4 SANDROCK ROAD,TUNBRIDGE WELLS,TN2 3PR

Number:01673262
Status:ACTIVE
Category:Private Limited Company

MERRYWOOD FARM LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:07944716
Status:ACTIVE
Category:Private Limited Company

MICK SPRAY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11960401
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