CONTINENTAL EYEWEAR LIMITED

01784805
83 SEFTON LANE MAGHULL LIVERPOOL L31 8BU

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 8 Buy now
08 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 38 Buy now
08 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 29/06/23 3 Buy now
08 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/06/23 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2023 accounts Annual Accounts 8 Buy now
04 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 29/06/22 40 Buy now
04 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 29/06/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 29/06/22 3 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 11 Buy now
25 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 accounts Annual Accounts 10 Buy now
16 Jun 2021 officers Appointment of secretary (Mr Colin Mcguirk) 2 Buy now
16 Jun 2021 officers Appointment of director (Mr Colin Mcguirk) 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2021 officers Termination of appointment of director (Jeremy Miles Cox) 1 Buy now
05 May 2021 officers Termination of appointment of director (Derek Walter Cox) 1 Buy now
01 Oct 2020 incorporation Memorandum Articles 10 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
01 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 10 Buy now
07 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Oct 2019 accounts Annual Accounts 10 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 10 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2018 officers Appointment of director (Mr Michael James Carberry) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (David Thomas Burton Graham) 1 Buy now
21 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2017 mortgage Registration of a charge 14 Buy now
12 Jul 2017 mortgage Registration of a charge 21 Buy now
12 Jul 2017 mortgage Registration of a charge 10 Buy now
10 Jul 2017 accounts Annual Accounts 18 Buy now
03 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2017 resolution Resolution 37 Buy now
27 Jun 2017 resolution Resolution 1 Buy now
27 Jun 2017 resolution Resolution 4 Buy now
20 Jun 2017 officers Appointment of director (Mr David Thomas Burton Graham) 2 Buy now
20 Jun 2017 officers Appointment of director (Mr Daniel Matthew Thorn) 2 Buy now
20 Jun 2017 officers Appointment of director (Mr James Gary Conway) 2 Buy now
20 Jun 2017 officers Termination of appointment of director (Robert Gabert Sutton) 1 Buy now
20 Jun 2017 officers Termination of appointment of secretary (Robert Gabert Sutton) 1 Buy now
20 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 mortgage Registration of a charge 12 Buy now
15 Jun 2017 mortgage Registration of a charge 25 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 21 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
16 May 2016 officers Termination of appointment of director (Neal John Grimason) 1 Buy now
16 May 2016 officers Termination of appointment of director (Neal John Grimason) 1 Buy now
01 Jul 2015 accounts Annual Accounts 18 Buy now
22 May 2015 annual-return Annual Return 7 Buy now
29 Jul 2014 accounts Annual Accounts 16 Buy now
21 May 2014 annual-return Annual Return 7 Buy now
02 Jul 2013 accounts Annual Accounts 16 Buy now
03 May 2013 annual-return Annual Return 7 Buy now
19 Jun 2012 accounts Annual Accounts 16 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
28 Jun 2011 accounts Annual Accounts 16 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
29 Jun 2010 accounts Annual Accounts 16 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Jeremy Miles Cox) 2 Buy now
20 May 2010 officers Change of particulars for director (Neal John Grimason) 2 Buy now
20 May 2010 officers Change of particulars for director (Robert Gabert Sutton) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Derek Walter Cox) 2 Buy now
24 Jul 2009 accounts Annual Accounts 16 Buy now
14 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 15 Buy now
15 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
15 May 2008 officers Director's change of particulars / neal grimason / 01/12/2007 1 Buy now
15 May 2008 officers Director's change of particulars / jeremy cox / 01/08/2007 1 Buy now
19 Aug 2007 accounts Annual Accounts 15 Buy now
18 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
21 Jul 2006 accounts Annual Accounts 7 Buy now
19 May 2006 annual-return Return made up to 30/04/06; full list of members 3 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
20 Jul 2005 accounts Annual Accounts 7 Buy now
11 May 2005 annual-return Return made up to 30/04/05; full list of members 3 Buy now
02 Jul 2004 accounts Annual Accounts 16 Buy now
02 Jun 2004 annual-return Return made up to 30/04/04; full list of members 8 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jul 2003 accounts Annual Accounts 16 Buy now
09 May 2003 annual-return Return made up to 30/04/03; full list of members 8 Buy now
14 Jul 2002 accounts Annual Accounts 16 Buy now
08 May 2002 annual-return Return made up to 30/04/02; full list of members 8 Buy now
21 Jun 2001 accounts Annual Accounts 7 Buy now
31 May 2001 address Registered office changed on 31/05/01 from: winston court mereside road mere cheshire WA16 6QZ 1 Buy now