AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 14th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-10
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-10
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 6th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-10
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-04-09
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed colin campbell specialist dental care LIMITEDcertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-28
filed on: 28th, November 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-06-12 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-12 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-06-12 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O E R Lloyd & Company Limited Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom on 2013-03-20
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 24th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-10
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-10
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Lloyd & Co, Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom on 2010-06-22
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed colin campbell assets LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 16th, June 2010
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-12
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-05-12) of a secretary
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-12
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-12
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-06-30 to 2010-05-31
filed on: 11th, November 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-07 Director and secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/2009 from regent house bath avenue wolverhampton west midlands WV1 4EG united kingdom
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-03 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-03 Appointment terminated secretary
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(20 pages)
|