About

Registered Number: 06201791
Date of Incorporation: 03/04/2007 (17 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 registered on 03 April 2007, it has a status of "Active". The Witterings Dental Practice Ltd has 3 directors listed as Rafatnia, Natasha, Rafatnia, Farid, Dr, Rafatnia, Farshad at Companies House.

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.