WALTON DENTAL ARTS LIMITED

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 Confirmation statement made on 2025-03-16 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Mark John Patterson on 2023-03-23

View Document

06/02/236 February 2023 Termination of appointment of David Roland Marleigh Ludlow as a director on 2023-01-06

View Document

06/02/236 February 2023 Termination of appointment of Adam Keith Penfold as a director on 2023-01-06

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOYLE

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 600

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY DYER

View Document

20/03/1320 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 800

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KIM KEEBLE / 28/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY WALTON

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOYLE / 16/03/2010

View Document

09/04/109 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND MARLEIGH LUDLOW / 16/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KEITH PENFOLD / 16/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DYER / 16/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM KEEBLE / 16/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WALTON / 16/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information