WIVENHOE EYES OPEN LTD

05155389
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE

Documents

Documents
Date Category Description Pages
15 Oct 2023 accounts Annual Accounts 8 Buy now
15 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
15 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2023 accounts Annual Accounts 6 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 officers Appointment of director (Mr Imran Hakim) 2 Buy now
04 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 12 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2020 accounts Annual Accounts 10 Buy now
14 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2019 accounts Annual Accounts 10 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
04 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2018 officers Termination of appointment of director (Stuart Brian Lee) 1 Buy now
29 Jun 2018 officers Termination of appointment of director (Samuel Harry Lee) 1 Buy now
29 Jun 2018 officers Termination of appointment of director (Jane Deborah Lee) 1 Buy now
29 Jun 2018 officers Termination of appointment of secretary (Stuart Brian Lee) 1 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 officers Appointment of director (Mr James William Hanks) 2 Buy now
19 Dec 2017 accounts Annual Accounts 12 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 6 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
03 Oct 2013 officers Appointment of director (Mr Samuel Harry Lee) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Stuart Brian Lee) 2 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Jane Deborah Lee) 2 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
27 Jul 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 4 Buy now
23 Jun 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
08 Nov 2007 accounts Annual Accounts 4 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 10 brook street, wivenhoe colchester essex CO7 9DS 2 Buy now
16 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary's particulars changed 1 Buy now
31 Jan 2007 capital Ad 01/01/07--------- £ si 94@1=94 £ ic 6/100 2 Buy now
31 Jan 2007 capital Ad 01/01/07--------- £ si 5@1=5 £ ic 1/6 2 Buy now
13 Dec 2006 accounts Annual Accounts 4 Buy now
11 Jul 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
15 Nov 2005 accounts Annual Accounts 9 Buy now
17 Jun 2005 annual-return Return made up to 16/06/05; full list of members 2 Buy now
02 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 incorporation Incorporation Company 15 Buy now