ROBERT SHAW DENTAL CARE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

16/12/2416 December 2024 Registration of charge 070716820006, created on 2024-12-10

View Document

12/12/2412 December 2024 Appointment of Mrs Usha Devi Parekh as a director on 2024-12-10

View Document

12/12/2412 December 2024 Appointment of Mr Prakash Parekh as a director on 2024-12-10

View Document

12/12/2412 December 2024 Termination of appointment of Sunena Kaur Sooch as a director on 2024-12-10

View Document

11/12/2411 December 2024 Registration of charge 070716820005, created on 2024-12-10

View Document

11/12/2411 December 2024 Registration of charge 070716820004, created on 2024-12-10

View Document

11/12/2411 December 2024 Satisfaction of charge 070716820001 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 070716820003 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 070716820002 in full

View Document

25/11/2425 November 2024 Second filing of Confirmation Statement dated 2024-03-08

View Document

20/11/2420 November 2024 Director's details changed for Miss Sunena Kaur Sooch on 2024-11-20

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Registered office address changed from 16 Salop Road Castle Gate Way Redditch B97 4PS England to 16 Salop Road Redditch B97 4PS on 2024-04-25

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

26/02/2426 February 2024 Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH England to 16 Salop Road Castle Gate Way Redditch B97 4PS on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Miss Sunena Kaur Sooch on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Appointment of Miss Sunena Kaur Sooch as a director on 2022-02-18

View Document

22/02/2222 February 2022 Termination of appointment of Fiona Shaw-Roberts as a secretary on 2022-02-18

View Document

22/02/2222 February 2022 Termination of appointment of Fiona Helen Roberts as a secretary on 2022-02-18

View Document

22/02/2222 February 2022 Termination of appointment of Robert Henry Shaw as a director on 2022-02-18

View Document

22/02/2222 February 2022 Cessation of Robert Henry Shaw as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Notification of Redditch Dental Care Ltd as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Registered office address changed from Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales to Unit 1 Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH on 2022-02-22

View Document

22/02/2222 February 2022 Registration of charge 070716820003, created on 2022-02-18

View Document

22/02/2222 February 2022 Registration of charge 070716820002, created on 2022-02-18

View Document

22/02/2222 February 2022 Registration of charge 070716820001, created on 2022-02-18

View Document

01/02/221 February 2022 Second filing of Confirmation Statement dated 2016-10-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM SUITE F15 THE BUSINESS CENTRE CARDIFF HOUSE, CARDIFF ROAD BARRY CF63 2AW WALES

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM COTTAGE FARM MICHAELSTON-LE-PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 10/10/16 Statement of Capital gbp 2

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MRS FIONA HELEN ROBERTS

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MRS FIONA SHAW-ROBERTS

View Document

03/10/113 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED COLEMANOR LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 28 COITY ROAD BRIDGEND BRIDGEND CF31 1LR UNITED KINGDOM

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED DR ROBERT HENRY SHAW

View Document

25/08/1025 August 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information