- Company Overview for CARLISLE SPECSAVERS LIMITED (02731820)
- Filing history for CARLISLE SPECSAVERS LIMITED (02731820)
- People for CARLISLE SPECSAVERS LIMITED (02731820)
- More for CARLISLE SPECSAVERS LIMITED (02731820)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
05 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
05 Nov 2015 | TM01 | Termination of appointment of Michael David Baker as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Peter Archibald as a director on 30 October 2015 | |
16 Oct 2015 | AUD | Auditor's resignation | |
28 Sep 2015 | AUD | Auditor's resignation | |
10 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Nigel Kane on 14 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
16 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Douglas John David Perkins on 25 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 | |
28 Jul 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Nigel Kane on 18 December 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 3 November 2009 |