About

Registered Number: 04641580
Date of Incorporation: 20/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 21 Brunel Road, Bedford, MK41 9TG,

 

Based in Bedford, Castle Dental Laboratory Ltd was registered on 20 January 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICHENER, Peter William 03 February 2003 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BICHENER, Sarah 01 April 2008 - 1
BICHENER, Colin 03 February 2003 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 14 February 2003
225 - Change of Accounting Reference Date 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.