About

Registered Number: 02622735
Date of Incorporation: 21/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Based in Bristol, Eurodontic Ltd was setup in 1991. The companies directors are listed as Beardow, John Peter, John, Ann Margaret, Thompson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDOW, John Peter 30 July 1991 19 December 2016 1
JOHN, Ann Margaret 13 September 2011 19 December 2016 1
THOMPSON, Paul 30 July 1991 19 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 May 2020
PARENT_ACC - N/A 21 May 2020
AGREEMENT2 - N/A 21 May 2020
GUARANTEE2 - N/A 21 May 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 June 2018
PARENT_ACC - N/A 12 June 2018
GUARANTEE2 - N/A 12 June 2018
AGREEMENT2 - N/A 12 June 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 27 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
PSC05 - N/A 24 November 2017
AD01 - Change of registered office address 24 November 2017
RESOLUTIONS - N/A 17 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 05 July 2017
PSC05 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
CH01 - Change of particulars for director 09 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2017
AP04 - Appointment of corporate secretary 22 May 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AD01 - Change of registered office address 16 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 19 April 1993
287 - Change in situation or address of Registered Office 23 September 1992
363s - Annual Return 24 July 1992
288 - N/A 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
MEM/ARTS - N/A 15 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
CERTNM - Change of name certificate 08 August 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.