Advanced company searchLink opens in new window

EV EYEWEAR LIMITED

Company number 04207669

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 Sep 2010 AP03 Appointment of Mr Nigel Howard Ridgwick as a secretary
27 Sep 2010 TM01 Termination of appointment of Andrew Ferguson as a director
27 Sep 2010 TM01 Termination of appointment of Richard Burbidge as a director
27 Sep 2010 TM02 Termination of appointment of Richard Burbidge as a secretary
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
24 Jun 2009 AA Full accounts made up to 27 December 2008
19 May 2009 288a Director appointed maurizo dessolis
19 May 2009 288a Director appointed roberto zaina
19 May 2009 288a Director appointed andrew monteith ferguson
19 May 2009 288b Appointment terminated director robert preston
14 May 2009 288b Appointment terminated director robert parkes
14 May 2009 288b Appointment terminated director james hogg
05 May 2009 CERTNM Company name changed d & a eyewear LIMITED\certificate issued on 05/05/09
30 Apr 2009 363a Return made up to 27/04/09; full list of members
12 Sep 2008 AA Full accounts made up to 29 December 2007
07 Jul 2008 288b Appointment terminated director catriona rayner
07 Jul 2008 288a Director appointed robert barry preston
07 Jul 2008 288a Director appointed richard james burbidge
13 May 2008 363a Return made up to 27/04/08; full list of members
08 May 2008 288b Appointment terminated director giles edmonds
21 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
27 Oct 2007 AA Full accounts made up to 30 December 2006
06 Jun 2007 363s Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
21 Apr 2007 288c Director's particulars changed