DATE EYECARE DORMANT LTD

06611231
THE GLASSHOUSE, UNIT E THE AVENUE ESHOLT SHIPLEY BD17 7RH

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 3 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
28 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2022 accounts Annual Accounts 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 officers Termination of appointment of director (Chris Boyes) 1 Buy now
20 Mar 2020 officers Appointment of director (Chris Boyes) 2 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 13 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 mortgage Registration of a charge 63 Buy now
01 Jun 2017 officers Appointment of director (Mr Royston Edward Bayfield) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Martin David Spriggs) 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 9 Buy now
21 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 accounts Annual Accounts 13 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 accounts Annual Accounts 8 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Martin David Spriggs) 2 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from finlayson & co whitby court abbey road shepley HD8 8EL huddersfield 1 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
20 Jun 2008 officers Director appointed martin david spriggs 2 Buy now
20 Jun 2008 officers Appointment terminated director buyview LTD 1 Buy now
20 Jun 2008 officers Appointment terminated secretary aa company services LIMITED 1 Buy now
20 Jun 2008 capital Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Jun 2008 incorporation Incorporation Company 14 Buy now