ANODE EYE LIMITED

06541326
EASTERN HANGER LAWRENCE ROAD PLYMOUTH YACHT HAVEN PLYMOUTH PL9 9SJ

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
23 Sep 2020 officers Appointment of director (Mr Giles Severn Litton) 2 Buy now
23 Sep 2020 officers Termination of appointment of director (Royston Frederick Love) 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2016 accounts Annual Accounts 4 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
21 Nov 2015 accounts Annual Accounts 2 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 3 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 officers Termination of appointment of director (Ian Webb) 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 accounts Annual Accounts 3 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Termination of appointment of director (Stephen Hopkins) 1 Buy now
20 Mar 2013 officers Termination of appointment of director (Barrie Marsh) 1 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 7 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for director (Stephen Paul Hopkins) 2 Buy now
13 May 2010 officers Change of particulars for director (Barrie John Marsh) 2 Buy now
09 Jan 2010 accounts Annual Accounts 3 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from 45 ferndale close woolwell plymouth devon PL6 7HJ 1 Buy now
03 Aug 2009 officers Director appointed mr royston frederick love 1 Buy now
03 Aug 2009 officers Director appointed mr ian michael webb 1 Buy now
03 Aug 2009 officers Secretary appointed mr royston frederick love 1 Buy now
03 Aug 2009 officers Appointment terminated secretary nicholas siddaway 1 Buy now
19 Mar 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
20 Mar 2008 incorporation Incorporation Company 14 Buy now