-
SILVERWELL SURGERY LTD - Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07202270
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bupa Dental Care, Vantage Office Park Old Gloucester Road
- Hambrook
- Bristol
- BS16 1GW
- United Kingdom Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom UK
Management
- Geschäftsführung
- RAMAGE, Sarah Louise
- CROCKARD, Peter Alan, Dr
- ALLAN, Mark Lee
- ZAHEER, Faizan, Mr
- Prokuristen
- BUPA SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.03.2010
- Alter der Firma 2010-03-25 14 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Mr Martin O'Connor
- -
- Xeon Smiles Uk Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-04-08
- Letzte Einreichung: 2023-03-25
-
SILVERWELL SURGERY LTD Firmenbeschreibung
- SILVERWELL SURGERY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07202270. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.03.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Bupa Dental Care, Vantage Office Park Old Gloucester Road erreicht werden.
Jetzt sichern SILVERWELL SURGERY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Silverwell Surgery Ltd - Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, Grossbritannien
- 2010-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SILVERWELL SURGERY LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
termination-director-company-with-name-termination-date (2023-08-09) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-24) - AA
-
legacy (2023-07-24) - PARENT_ACC
-
legacy (2023-07-24) - GUARANTEE2
-
legacy (2023-07-24) - AGREEMENT2
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-07) - AP01
-
termination-director-company-with-name-termination-date (2022-12-06) - TM01
-
confirmation-statement-with-no-updates (2022-03-29) - CS01
-
termination-director-company-with-name-termination-date (2022-09-07) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-05-20) - AA
-
legacy (2022-05-20) - PARENT_ACC
-
legacy (2022-05-20) - AGREEMENT2
-
legacy (2022-05-20) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2022-09-16) - AP01
keyboard_arrow_right 2021
-
legacy (2021-06-17) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-17) - AA
-
legacy (2021-06-17) - PARENT_ACC
-
legacy (2021-06-17) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-03-31) - CS01
keyboard_arrow_right 2020
-
legacy (2020-06-23) - GUARANTEE2
-
legacy (2020-06-23) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2020-05-14) - TM01
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
-
confirmation-statement-with-updates (2020-03-31) - CS01
-
move-registers-to-sail-company-with-new-address (2020-02-10) - AD03
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
change-sail-address-company-with-new-address (2020-02-03) - AD02
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
change-account-reference-date-company-previous-shortened (2020-02-03) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-01-21) - AA
-
resolution (2020-01-08) - RESOLUTIONS
-
resolution (2020-01-07) - RESOLUTIONS
-
legacy (2020-06-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-06-23) - AA
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
-
appoint-person-director-company-with-name-date (2020-09-24) - AP01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-06) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-12-06) - TM02
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
appoint-corporate-secretary-company-with-name-date (2019-12-06) - AP04
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-05) - AD01
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
-
cessation-of-a-person-with-significant-control (2019-12-06) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-27) - CS01
-
change-person-director-company-with-change-date (2018-03-16) - CH01
-
change-person-secretary-company-with-change-date (2018-03-16) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
-
change-person-director-company-with-change-date (2017-03-28) - CH01
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-05) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-11-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-25) - NEWINC