Advanced company searchLink opens in new window

COOPERVISION LENS CARE LIMITED

Company number 01071033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2013 MR04 Satisfaction of charge 3 in full
26 Jun 2013 MR01 Registration of charge 010710330018
20 Jun 2013 MR01 Registration of charge 010710330016
20 Jun 2013 MR01 Registration of charge 010710330017
13 Jun 2013 MR01 Registration of charge 010710330015
29 May 2013 AA Group of companies' accounts made up to 31 October 2012
02 May 2013 AP01 Appointment of Mrs Susan Patricia Cockayne as a director
17 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Peter Roger Frank Manford on 20 March 2013
  • ANNOTATION A second filed CH01 was registered on 13/08/2013
17 Apr 2013 CH01 Director's details changed for Mr David Frederick Anson Gowing on 20 March 2013
17 Apr 2013 CH01 Director's details changed for Bradley Elliot Wells on 20 March 2013
02 Oct 2012 AD01 Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom on 2 October 2012
11 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2012
24 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
17 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/09/2012.
17 Apr 2012 AD03 Register(s) moved to registered inspection location
17 Apr 2012 AD02 Register inspection address has been changed
12 Apr 2012 TM01 Termination of appointment of Alan Wells as a director
03 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
18 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 14
05 Aug 2010 AA Group of companies' accounts made up to 31 October 2009