DAVID ROW LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 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

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BUPA DENTAL SERVICES LIMITED / 27/03/2019

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 1 ANGEL COURT LONDON EC2R 7HJ UNITED KINGDOM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN BARKER / 08/12/2017

View Document

08/12/178 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL KELLY / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / BUPA DENTAL SERVICES LIMITED / 08/12/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUPA DENTAL SERVICES LIMITED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE KNIGHT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH CHESMORE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROW

View Document

20/09/1620 September 2016 CURRSHO FROM 29/01/2017 TO 31/12/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 01/09/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH CHESMORE / 29/01/2016

View Document

06/04/166 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ROW

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS RUTH CHESMORE

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR STEVEN JOHN PREDDY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR IAN MICHAEL KELLY

View Document

29/01/1629 January 2016 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR NEIL STEPHEN BARKER

View Document

29/01/1629 January 2016 PREVSHO FROM 31/03/2016 TO 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED DR LANCE CHRISTIAN KNIGHT

View Document

25/01/1625 January 2016 DISAPPLICATION OF CONFLICT OF INTEREST 23/12/2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED GEORGINA MARY ROW

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS GEORGINA MARY ROW

View Document

14/01/1614 January 2016 ADOPT ARTICLES 23/12/2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

06/08/156 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN HERBERT ROW / 01/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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