AQUA DENTAL SPA LIMITED

06782003
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 officers Appointment of director (Dr Peter Alan Crockard) 2 Buy now
24 Sep 2020 officers Termination of appointment of director (Neil William Banton) 1 Buy now
23 Jun 2020 accounts Annual Accounts 23 Buy now
23 Jun 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 54 Buy now
23 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
23 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Termination of appointment of director (Patrick Joseph Conway) 1 Buy now
14 May 2020 officers Appointment of director (Mr Stephen Barter) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Ian Michael Kelly) 1 Buy now
03 Dec 2019 officers Appointment of director (Gabriela Pueyo Roberts) 2 Buy now
03 Dec 2019 officers Appointment of director (Ms Sarah Louise Ramage) 2 Buy now
03 Dec 2019 officers Appointment of director (Dr Patrick Joseph Conway) 2 Buy now
03 Dec 2019 officers Appointment of director (Dr Neil William Banton) 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Steven John Preddy) 1 Buy now
05 Oct 2019 accounts Annual Accounts 25 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
28 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2018 accounts Annual Accounts 22 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 officers Termination of appointment of director (Neil Stephen Barker) 1 Buy now
06 Feb 2018 officers Appointment of director (Mr Jake Stephen Hockley Wright) 2 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Neil Stephen Barker) 2 Buy now
08 Dec 2017 officers Change of particulars for corporate secretary (Bupa Secretaries Limited) 1 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Ian Michael Kelly) 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Steven John Preddy) 2 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 22 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Lance Christian Knight) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Ruth Chesmore) 1 Buy now
27 Jun 2016 annual-return Annual Return 8 Buy now
20 Jun 2016 officers Change of particulars for director (Ms Ruth Chesmore) 2 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
23 Feb 2016 annual-return Annual Return 8 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Sep 2015 accounts Annual Accounts 7 Buy now
13 Aug 2015 resolution Resolution 34 Buy now
24 Jul 2015 officers Appointment of corporate secretary (Bupa Secretaries Limited) 2 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 officers Termination of appointment of director (Neera Maini) 1 Buy now
23 Jul 2015 officers Termination of appointment of director (Anoop Maini) 1 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Steven John Preddy) 2 Buy now
23 Jul 2015 officers Appointment of director (Mr Ian Michael Kelly) 2 Buy now
23 Jul 2015 officers Appointment of director (Mr Steven John Preddy) 2 Buy now
23 Jul 2015 officers Appointment of director (Dr Lance Christian Knight) 2 Buy now
23 Jul 2015 officers Appointment of director (Mr Neil Stephen Barker) 2 Buy now
23 Jul 2015 officers Appointment of director (Ms Ruth Chesmore) 2 Buy now
23 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 8 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 7 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 8 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 7 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
21 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Anoop Maini) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Neera Maini) 2 Buy now
05 Jan 2009 incorporation Incorporation Company 12 Buy now