About

Registered Number: 04621583
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Devonshire House Office 129, Wade Road, Basingstoke, RG24 8PE,

 

Based in Basingstoke, The City Dental Laboratory Ltd was founded on 19 December 2002, it has a status of "Active". Colman, Henry Dilwyn, Colman, Andrew, Colman, Nadine are listed as directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Andrew 19 December 2002 23 December 2016 1
COLMAN, Nadine 31 March 2004 23 December 2016 1
Secretary Name Appointed Resigned Total Appointments
COLMAN, Henry Dilwyn 19 December 2002 26 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 16 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 September 2018
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 22 February 2017
MR01 - N/A 06 January 2017
MR01 - N/A 06 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 17 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 09 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
225 - Change of Accounting Reference Date 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
MEM/ARTS - N/A 24 January 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 23 December 2016 Outstanding

N/A

Legal charge 25 January 2006 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.