DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

08/01/258 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to The Dental Emporium Acton Square Sudbury Suffolk CO10 1HQ

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Kingston Road London SW19 3NW England to The Dental Emporium Acton Square Sudbury Suffolk CO10 1HQ on 2024-02-27

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Termination of appointment of Krista Nyree Whitley as a director on 2023-03-03

View Document

09/03/239 March 2023 Cessation of Turnstone Equityco 1 Limited as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Cessation of Integrated Dental Holdings Limited as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Notification of Sdm Clinics Ltd as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Bernard Moroney as a director on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Richard Storah as a director on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Stephen Roseby as a secretary on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Mr Krishna Dass Lakshmanan Nair Siva Dass as a director on 2023-03-03

View Document

09/03/239 March 2023 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to The Long Lodge 265-269 Kingston Road Kingston Road London SW19 3NW on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Manish Prasad as a director on 2023-03-03

View Document

07/01/237 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR MANISH PRASAD

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FENN

View Document

27/12/1327 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 SAIL ADDRESS CHANGED FROM:
5 CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BL

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MORONEY / 24/12/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENN / 24/12/2013

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 06/12/12 NO CHANGES

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS ELIZABETH MCDONALD

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY PERKIN

View Document

24/10/1224 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JEREMY PERKIN

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MORONEY / 04/10/2011

View Document

28/12/1128 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FENN / 04/10/2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
INTEGRATED DENTAL HOUSE
SUNSET BUSINESS PARK MANCHESTER
ROAD KEARSLEY BOLTON
LANCASHIRE
BL4 8RH

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARRIN ROBINSON

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRIN JOHN PETER ROBINSON / 28/10/2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEIR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/12/1022 December 2010 06/12/10 NO CHANGES

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDALY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED BERNARD MORONEY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANDREW FENN

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/12/0931 December 2009 06/12/09 NO CHANGES

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RE SECTION 519

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEIR / 19/09/2008

View Document

21/04/0821 April 2008 S-DIV

View Document

21/04/0821 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0821 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SHARES AGREEMENT OTC

View Document

25/04/0725 April 2007 APPROVE AGREEMENT 10/04/07

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information