ARCHWAY DENTAL PRACTICE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/08/254 August 2025

View Document

04/08/254 August 2025

View Document

04/08/254 August 2025

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Mark Lee Allan on 2025-02-19

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

23/04/2423 April 2024 Appointment of Dr Anthony Sweeney as a director on 2024-04-12

View Document

17/04/2417 April 2024 Appointment of Mr Steven O'brien as a director on 2024-04-12

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07

View Document

08/08/238 August 2023 Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Faizan Zaheer as a director on 2022-11-29

View Document

06/12/226 December 2022 Termination of appointment of Stephen Barter as a director on 2022-11-29

View Document

16/09/2216 September 2022 Appointment of Mr Mark Lee Allan as a director on 2022-09-12

View Document

17/05/2217 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/07/209 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

09/07/209 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

09/07/209 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

09/07/209 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONWAY

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR STEPHEN BARTER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRYANT

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR PATRICK JOSEPH CONWAY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR NEIL WILLIAM BANTON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PREDDY

View Document

21/01/2021 January 2020 SAIL ADDRESS CREATED

View Document

21/01/2021 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/01/2014 January 2020 ADOPT ARTICLES 17/12/2019

View Document

05/01/205 January 2020 ADOPT ARTICLES 17/12/2019

View Document

05/01/205 January 2020 ADOPT ARTICLES 17/12/2019

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKE

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM FROME HOUSE LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2AA

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MS SARAH LOUISE RAMAGE

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED DR STEVEN JOHN PREDDY

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED DR ROBIN JAMES BRYANT

View Document

31/12/1931 December 2019 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEON SMILES UK LIMITED

View Document

31/12/1931 December 2019 CESSATION OF STEPHEN JAMES CLARKE AS A PSC

View Document

31/12/1931 December 2019 CESSATION OF MICHELLE CLARKE AS A PSC

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARKE

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLARKE / 08/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CLARKE / 08/03/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 40 PARSONAGE STREET DURSLEY GLOUCESTERSHIRE GL11 4AE ENGLAND

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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