About

Registered Number: 06299942
Date of Incorporation: 03/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Stob Dearg Ltd was registered on 03 July 2007, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Bolton, Elizabeth Christine, Dr, Bolton, John Paul, Bryant, Robin James, Dr at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Elizabeth Christine, Dr 03 July 2007 29 March 2018 1
BOLTON, John Paul 03 July 2007 05 September 2007 1
BRYANT, Robin James, Dr 29 March 2018 19 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 May 2020
PARENT_ACC - N/A 26 May 2020
AGREEMENT2 - N/A 21 May 2020
GUARANTEE2 - N/A 21 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2018
CS01 - N/A 16 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
AP01 - Appointment of director 26 April 2018
RESOLUTIONS - N/A 23 April 2018
RESOLUTIONS - N/A 23 April 2018
AA01 - Change of accounting reference date 23 April 2018
AP01 - Appointment of director 12 April 2018
PSC07 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP04 - Appointment of corporate secretary 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 11 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2018
SH08 - Notice of name or other designation of class of shares 15 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
SH01 - Return of Allotment of shares 22 March 2013
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 04 December 2009
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
MEM/ARTS - N/A 20 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 07 September 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2007 Fully Satisfied

N/A

Debenture 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.