About

Registered Number: 04604492
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 28 Staveley Avenue, Bolton, BL1 7HD,

 

Based in Bolton, A1 Dentures Ltd was founded on 29 November 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Foster, Jacqueline Tracy, Foster, Gary Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Gary Stephen 29 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Jacqueline Tracy 29 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 09 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 07 April 2005
363a - Annual Return 10 March 2005
363a - Annual Return 10 March 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AC92 - N/A 01 March 2005
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
287 - Change in situation or address of Registered Office 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.