About

Registered Number: 06201791
Date of Incorporation: 03/04/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

The Witterings Dental Practice Ltd was founded on 03 April 2007 and has its registered office in Bexhill in East Sussex, it has a status of "Active". There are 3 directors listed for The Witterings Dental Practice Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFATNIA, Farid, Dr 03 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAFATNIA, Natasha 17 April 2013 - 1
RAFATNIA, Farshad 03 April 2007 17 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
CS01 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
PSC04 - N/A 23 March 2020
CH03 - Change of particulars for secretary 20 March 2020
CH01 - Change of particulars for director 20 March 2020
AD01 - Change of registered office address 20 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA01 - Change of accounting reference date 21 March 2014
AA - Annual Accounts 10 December 2013
SH01 - Return of Allotment of shares 15 November 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
CERTNM - Change of name certificate 30 April 2013
RESOLUTIONS - N/A 19 April 2013
CONNOT - N/A 19 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 18 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 18 October 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.