C & J DENTAL TECHNOLOGISTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Change of details for Mrs Gemma Lewis-Dean as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Secretary's details changed for Mrs Gemma Lewis-Dean on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Jonathan Dean as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Jonathan Dean on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Gemma Lewis-Dean on 2025-04-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from 44 Higher Bridge Street Bolton BL1 2HA to 452 Darwen Road Bromley Cross Bolton BL7 9HZ on 2023-07-17

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA DEAN / 19/09/2017

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA DEAN / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA DEAN / 19/09/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS GEMMA DEAN

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 SECRETARY APPOINTED MRS GEMMA DEAN

View Document

09/10/159 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY DENISE DEAN

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM HOLMEWOOD CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9AT

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE DEAN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DEAN

View Document

12/11/1412 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN / 01/01/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN / 01/01/2010

View Document

12/09/1012 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE DEAN / 01/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED COLIN DEAN LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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