- Company Overview for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
- Filing history for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
- People for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
- Charges for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
- Insolvency for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
- More for CONTACT LENSES (MANUFACTURING) LIMITED (00788778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2017 | TM01 | Termination of appointment of Albert George White Iii as a director on 2 October 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Feb 2017 | AP01 | Appointment of Mr Albert George White Iii as a director on 31 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017 | |
17 Aug 2016 | CS01 |
Confirmation statement made on 31 July 2016 with updates
|
|
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Ms Carol Rose Kaufman on 29 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Gregory Wayne Matz on 29 December 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Nigel Anton Penfold on 1 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD02 | Register inspection address has been changed from 49-53 York Street Twickenham Middlesex TW1 3LP United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Mark Stephen Harty as a director on 5 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Nigel Anton Penfold as a director on 5 December 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Negel Anton Penfold as a director on 6 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Mark Stephen Harty as a director on 6 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Aug 2014 | AP01 | Appointment of Mr Gregory Wayne Matz as a director on 6 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Carol Rose Kaufman as a director on 6 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Bradley Elliot Wells as a director on 6 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of John Charles Maynard as a director on 6 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Negel Anton Penfold as a director on 6 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Mark Stephen Harty as a director on 6 August 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 21 August 2014 |