-
WINDMILL DENTAL SURGERY LIMITED - Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06899867
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bupa Dental Care Vantage Office Park
- Old Gloucester Road, Hambrook
- Bristol
- BS16 1GW
- United Kingdom Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom UK
Management
- Geschäftsführung
- PUEYO ROBERTS, Gabriela
- WRIGHT, Jake Stephen Hockley
- Prokuristen
- BUPA SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.05.2009
- Alter der Firma 2009-05-08 15 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Oasis Dental Care (Central) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-05-08
- Jahresmeldung
- Fälligkeit: 2021-05-22
- Letzte Einreichung: 2020-05-08
-
WINDMILL DENTAL SURGERY LIMITED Firmenbeschreibung
- WINDMILL DENTAL SURGERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06899867. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.05.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.05.2012.Die Firma kann schriftlich über Bupa Dental Care Vantage Office Park erreicht werden.
Jetzt sichern WINDMILL DENTAL SURGERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Windmill Dental Surgery Limited - Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, Grossbritannien
- 2009-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WINDMILL DENTAL SURGERY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-05-11) - CS01
-
dissolution-application-strike-off-company (2020-07-06) - DS01
-
gazette-notice-voluntary (2020-07-14) - GAZ1(A)
keyboard_arrow_right 2019
-
(2019-12-03) - ANNOTATION
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-02) - AA
-
legacy (2019-07-02) - PARENT_ACC
-
legacy (2019-07-02) - AGREEMENT2
-
legacy (2019-07-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
capital-allotment-shares (2019-12-12) - SH01
-
resolution (2019-12-17) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
-
termination-director-company-with-name-termination-date (2018-12-14) - TM01
-
termination-director-company-with-name-termination-date (2018-09-21) - TM01
-
appoint-person-director-company-with-name-date (2018-09-21) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-06-13) - AA
-
legacy (2018-06-13) - PARENT_ACC
-
legacy (2018-06-13) - AGREEMENT2
-
legacy (2018-06-13) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-14) - TM01
-
change-person-director-company-with-change-date (2017-06-09) - CH01
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
termination-secretary-company-with-name-termination-date (2017-05-12) - TM02
-
change-sail-address-company-with-old-address-new-address (2017-05-08) - AD02
-
appoint-person-director-company-with-name-date (2017-07-14) - AP01
-
appoint-corporate-secretary-company-with-name-date (2017-05-12) - AP04
-
legacy (2017-09-11) - AGREEMENT2
-
change-sail-address-company-with-old-address-new-address (2017-12-08) - AD02
-
legacy (2017-09-11) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-11) - AA
-
change-to-a-person-with-significant-control (2017-11-25) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01
-
appoint-person-director-company-with-name-date (2017-05-05) - AP01
-
change-corporate-secretary-company-with-change-date (2017-12-08) - CH04
-
change-account-reference-date-company-current-shortened (2017-12-28) - AA01
-
legacy (2017-09-11) - GUARANTEE2
keyboard_arrow_right 2016
-
change-sail-address-company-with-old-address-new-address (2016-12-29) - AD02
-
legacy (2016-11-21) - GUARANTEE2
-
legacy (2016-11-21) - PARENT_ACC
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
resolution (2016-08-04) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2016-08-04) - AD03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-11-21) - AA
-
legacy (2016-11-21) - AGREEMENT2
keyboard_arrow_right 2015
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-12-01) - AA
-
legacy (2015-10-28) - PARENT_ACC
-
legacy (2015-10-28) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
legacy (2015-10-28) - AGREEMENT2
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
termination-director-company-with-name (2014-03-07) - TM01
-
change-sail-address-company (2014-03-07) - AD02
-
resolution (2014-03-07) - RESOLUTIONS
-
statement-of-companys-objects (2014-03-07) - CC04
-
appoint-person-director-company-with-name (2014-03-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
-
appoint-corporate-secretary-company-with-name (2014-03-07) - AP04
-
appoint-person-director-company-with-name (2014-03-13) - AP01
-
change-account-reference-date-company-current-shortened (2014-03-18) - AA01
-
move-registers-to-sail-company (2014-04-17) - AD03
-
appoint-person-director-company-with-name (2014-05-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-full (2014-10-03) - AA
-
termination-secretary-company-with-name (2014-03-07) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-08-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-26) - 288a
-
incorporation-company (2009-05-08) - NEWINC