TRACEY YORK-ANDREWS EYE CARE EXCELLENCE LTD

08116910
317 INDIA MILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE BOLTON ROAD DARWEN BB3 1AE

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 9 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 9 Buy now
10 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 61 Buy now
10 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
10 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 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 31/12/20 3 Buy now
09 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2021 officers Appointment of director (Mrs Elysia Ramsay) 2 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 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
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of director (Mr Mark Roberts) 2 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
07 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
07 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
19 Aug 2019 officers Appointment of secretary (Mr Zubair Hakim) 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2019 accounts Annual Accounts 13 Buy now
27 Nov 2018 officers Termination of appointment of director (Tracey Lilian York-Andrews) 1 Buy now
27 Nov 2018 officers Termination of appointment of secretary (Robert John York-Andrews) 1 Buy now
03 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
03 Aug 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
02 Aug 2018 resolution Resolution 32 Buy now
25 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 officers Appointment of director (Mr Imran Hakim) 2 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 15 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2017 officers Change of particulars for secretary (Mr Robert John York-Andrews) 1 Buy now
12 Jun 2017 officers Change of particulars for director (Mrs Tracey Lilian York-Andrews) 2 Buy now
17 Mar 2017 accounts Annual Accounts 8 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
09 Mar 2016 accounts Annual Accounts 9 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 accounts Annual Accounts 9 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 capital Return of Allotment of shares 6 Buy now
08 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Mar 2014 accounts Annual Accounts 9 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jun 2012 incorporation Incorporation Company 23 Buy now