K R POSTLETHWAITE LTD

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/194 April 2019 APPLICATION FOR STRIKING-OFF

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

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 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 PSC'S CHANGE OF PARTICULARS / BUPA DENTAL SERVICES LIMITED / 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 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

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/07/176 July 2017 CESSATION OF KEITH ROY POSTLETHWAITE AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUPA DENTAL SERVICES LIMITED

View Document

03/05/173 May 2017 CURREXT FROM 23/12/2017 TO 31/12/2017

View Document

26/04/1726 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1728 February 2017 23/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 ADOPT ARTICLES 23/12/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 23/12/2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH CHESMORE

View Document

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

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR LANCE CHRISTIAN KNIGHT

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MS RUTH CHESMORE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY KAREN POSTLETHWAITE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN POSTLETHWAITE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH POSTLETHWAITE

View Document

04/01/174 January 2017 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR NEIL STEPHEN BARKER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DR IAN MICHAEL KELLY

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR STEVEN JOHN PREDDY

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 20 SISKIN DRIVE CORBRIDGE NORTHUMBERLAND NE45 5AB ENGLAND

View Document

28/12/1628 December 2016 PREVSHO FROM 31/10/2017 TO 23/12/2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM HIGH LEVEL COTTAGE PROSPECT HILL CORBRIDGE NORTHUMBERLAND NE45 5RU

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/09/1512 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/09/128 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROY POSTLETHWAITE / 04/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE POSTLETHWAITE / 04/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE POSTLETHWAITE / 04/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 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