EYESITE WEYBRIDGE LIMITED

03046420
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE

Documents

Documents
Date Category Description Pages
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 9 Buy now
13 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
13 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
09 Jan 2023 accounts Annual Accounts 9 Buy now
09 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 61 Buy now
09 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Imran Hakim) 2 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
22 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 56 Buy now
22 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 30/12/20 3 Buy now
09 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2021 officers Termination of appointment of director (Ray Brian Purvis) 1 Buy now
11 Aug 2021 officers Termination of appointment of director (David Cadivor Samuel) 1 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2020 accounts Annual Accounts 9 Buy now
18 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 36 Buy now
18 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
18 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2019 accounts Annual Accounts 5 Buy now
05 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
05 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 24/05/2018 5 Buy now
09 Oct 2018 accounts Annual Accounts 11 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
08 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2018 resolution Resolution 31 Buy now
26 Feb 2018 officers Appointment of director (Mr Imran Hakim) 2 Buy now
26 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2017 accounts Annual Accounts 11 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Change of particulars for director (Mr David Cadivor Samuel) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Ray Brian Purvis) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Daniel Craig Pederson) 2 Buy now
03 Apr 2017 officers Change of particulars for director (Mr James Martin Green) 2 Buy now
23 Sep 2016 accounts Annual Accounts 8 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
05 Oct 2015 accounts Annual Accounts 8 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
11 Nov 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2014 officers Appointment of director (Mr James Martin Green) 3 Buy now
03 Oct 2014 officers Appointment of director (Daniel Craig Pederson) 3 Buy now
03 Oct 2014 officers Appointment of director (Ray Brian Purvis) 3 Buy now
22 Aug 2014 officers Termination of appointment of secretary (Shirley Margaret Irene Lloyd) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Stephen Richard Lloyd) 1 Buy now
22 Aug 2014 officers Appointment of director (Mr David Cadivor Samuel) 2 Buy now
22 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 resolution Resolution 25 Buy now
19 Aug 2014 mortgage Registration of a charge 20 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 officers Termination of appointment of director (Shirley Lloyd) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Andrew Roberts) 1 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
08 May 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for director (Mrs Shirley Margaret Irene Lloyd) 2 Buy now
05 May 2010 officers Change of particulars for director (Andrew John Roberts) 2 Buy now
05 May 2010 officers Change of particulars for director (Stephen Richard Lloyd) 2 Buy now
05 May 2010 officers Change of particulars for secretary (Mrs Shirley Margaret Irene Lloyd) 1 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
02 May 2008 officers Director and secretary's change of particulars / shirley lloyd / 14/09/2007 1 Buy now
02 May 2008 officers Director's change of particulars / stephen lloyd / 14/09/2007 1 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
28 Jun 2007 annual-return Return made up to 18/04/07; no change of members 7 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
24 Apr 2006 annual-return Return made up to 18/04/06; full list of members 3 Buy now
24 Apr 2006 address Location of debenture register 1 Buy now
24 Apr 2006 address Location of register of members 1 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: the old bakehouse course road ascot berks SL5 7HL 1 Buy now