WINDMILL DENTAL SURGERY LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-07-14 View Report
Dissolution. Dissolution application strike off company. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Resolution. Description: Resolutions. 2019-12-17 View Report
Capital. Capital allotment shares. 2019-12-12 View Report
Officers. Termination date: 2019-11-19. Officer name: Ian Wood. 2019-12-03 View Report
Officers. Termination date: 2019-11-19. Officer name: Robin James Bryant. 2019-12-03 View Report
Officers. Termination date: 2019-11-19. Officer name: Steven John Preddy. 2019-12-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-07-02 View Report
Accounts. Legacy. 2019-07-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-07-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Officers. Officer name: Gabriela Pueyo Roberts. Appointment date: 2019-02-01. 2019-02-01 View Report
Officers. Officer name: Catherine Elizabeth Barton. Termination date: 2018-12-05. 2018-12-14 View Report
Officers. Termination date: 2018-09-14. Officer name: Edward Joseph Coyle. 2018-09-21 View Report
Officers. Appointment date: 2018-09-14. Officer name: Dr Steven John Preddy. 2018-09-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-06-13 View Report
Accounts. Legacy. 2018-06-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-06-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Officers. Officer name: Ms Catherine Elizabeth Barton. Appointment date: 2018-02-28. 2018-03-05 View Report
Officers. Termination date: 2018-02-28. Officer name: David Jon Leatherbarrow. 2018-02-28 View Report
Accounts. Change account reference date company current shortened. 2017-12-28 View Report
Officers. Change date: 2017-12-08. Officer name: Bupa Secretaries Limited. 2017-12-08 View Report
Address. Old address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England. New address: 1 Angel Court London EC2R 7HJ. 2017-12-08 View Report
Address. Change date: 2017-11-28. Old address: Oasis Healthcare Support Centre Building E Vantage Office Park Hambrook Bristol BS16 1GW. New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. 2017-11-28 View Report
Persons with significant control. Psc name: Oasis Dental Care (Central) Limited. Change date: 2017-11-25. 2017-11-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-09-11 View Report
Accounts. Legacy. 2017-09-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-09-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-09-11 View Report
Officers. Officer name: Mr Jake Stephen Hockley Wright. Appointment date: 2017-06-30. 2017-07-14 View Report
Officers. Officer name: Julian Francis Perry. Termination date: 2017-06-30. 2017-07-14 View Report
Officers. Termination date: 2017-06-30. Officer name: Justinian Joseph Ash. 2017-07-14 View Report
Officers. Change date: 2017-05-19. Officer name: Mr David Jon Leatherbarrow. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Officers. Officer name: Oasis Healthcare Limited. Termination date: 2017-04-01. 2017-05-12 View Report
Officers. Appointment date: 2017-04-01. Officer name: Bupa Secretaries Limited. 2017-05-12 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Old address: One Glass Wharf Bristol BS2 0ZX England. 2017-05-08 View Report
Officers. Officer name: Dr Edward Joseph Coyle. Appointment date: 2017-04-01. 2017-05-05 View Report
Address. Old address: C/O Quayseco Ltd 1 Glass Wharf Bristol BS2 0ZX. New address: One Glass Wharf Bristol BS2 0ZX. 2016-12-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-11-21 View Report
Accounts. Legacy. 2016-11-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16. 2016-11-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16. 2016-11-21 View Report