BAILIFF BRIDGE DENTAL PRACTICE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON EHRLICH / 27/08/2013 |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE EHRLICH / 27/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
02/09/112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL SIMON EHRLICH / 01/01/2011 |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 2 FIRECREST HOUSE LINGERFIELD BUSINESS PARK MARKET FLAT LANE SCOTTON KNARESBOROUGH HG5 9JA |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SIMON EHRLICH / 01/01/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON EHRLICH / 01/01/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE EHRLICH / 01/01/2010 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM ORNHAMS HALL, BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | SECRETARY RESIGNED |
14/09/0614 September 2006 | DIRECTOR RESIGNED |
21/08/0621 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company