Having been setup in 2005, Bosham Dental Laboratory Ltd has its registered office in Chichester, it's status is listed as "Active". The current directors of the company are listed as Bray, Gareth, Hood, Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAY, Gareth | 01 July 2018 | - | 1 |
HOOD, Christopher | 01 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2018 | |
RESOLUTIONS - N/A | 10 August 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
MISC - Miscellaneous document | 23 February 2018 | |
RESOLUTIONS - N/A | 07 December 2017 | |
CC04 - Statement of companies objects | 07 December 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AD01 - Change of registered office address | 03 July 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 12 February 2015 | |
MR01 - N/A | 18 November 2014 | |
CH03 - Change of particulars for secretary | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AD01 - Change of registered office address | 04 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 24 July 2006 | |
RESOLUTIONS - N/A | 30 June 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2005 | |
NEWINC - New incorporation documents | 20 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2014 | Outstanding |
N/A |