CONTACT LENS PRECISION LABORATORIES LIMITED
Company number 00920009
- Company Overview for CONTACT LENS PRECISION LABORATORIES LIMITED (00920009)
- Filing history for CONTACT LENS PRECISION LABORATORIES LIMITED (00920009)
- People for CONTACT LENS PRECISION LABORATORIES LIMITED (00920009)
- Charges for CONTACT LENS PRECISION LABORATORIES LIMITED (00920009)
- More for CONTACT LENS PRECISION LABORATORIES LIMITED (00920009)
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) |
---|---|---|---|
30 Mar 2016 | AD02 | Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Dolphin House Commerce Way Leighton Buzzard Bedfordshire LU7 4RW | |
30 Mar 2016 | TM01 | Termination of appointment of Geoffrey Haldyn Clamp as a director on 10 March 2016 | |
26 Nov 2015 | TM01 | Termination of appointment of Richard Gordon Newell as a director on 11 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Sybil Diskin as a director on 11 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Susan Johnson as a director on 23 July 2015 | |
02 Sep 2015 | AP03 | Appointment of Mrs Susan Johnson as a secretary on 23 July 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Mark Diskin as a director on 15 May 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Apr 2014 | AD02 | Register inspection address has been changed | |
07 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
25 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Dec 2012 | AP01 | Appointment of Mrs Sybil Diskin as a director | |
11 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Mrs Diane Sandra Angell as a director | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Mark Diskin as a director | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 May 2011 | TM01 | Termination of appointment of David Harper as a director | |
19 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |