A. J. B. DENTURE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/03/245 March 2024 Director's details changed for Dr Richard Charles Ablett on 2024-03-05

View Document

03/02/243 February 2024

View Document

09/01/249 January 2024 Appointment of Dr Richard Charles Ablett as a director on 2024-01-01

View Document

03/01/243 January 2024

View Document

17/11/2317 November 2023 Appointment of Dr Rishi Patel as a director on 2023-11-17

View Document

05/10/235 October 2023 Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 2023-10-05

View Document

13/06/2313 June 2023 Termination of appointment of Albert Edward Smith as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Kevin Andrew Hall as a director on 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Mayur Pandya as a director on 2023-04-13

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Sanjay Dilipkumar Shah as a director on 2022-04-01

View Document

17/06/2117 June 2021

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

16/03/2016 March 2020 Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT to Oak House Reeds Crescent Watford WD24 4PH on 2020-03-16

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOM

View Document

16/03/2016 March 2020 CESSATION OF ALAN JAMES BROOM AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLACTON DENTAL CARE LTD

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR COLIN LESLIE STOKES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual return made up to 11 May 2015 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BROOM / 10/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY TWINK BROOM

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TWINK BROOM / 12/07/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 116 COLLIER ROW ROAD, COLLIER ROW, ROMFORD ESSEX RM5 2BB

View Document

20/02/0620 February 2006

View Document

10/05/0510 May 2005 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