- Company Overview for BBR OPTOMETRY LTD (04731827)
- Filing history for BBR OPTOMETRY LTD (04731827)
- People for BBR OPTOMETRY LTD (04731827)
- Charges for BBR OPTOMETRY LTD (04731827)
- More for BBR OPTOMETRY LTD (04731827)
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) |
---|---|---|---|
09 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Mar 2022 | PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 30 November 2020 | |
21 Jan 2022 | CH01 | Director's details changed for Mr Imran Hakim on 16 January 2022 | |
23 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
23 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
23 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Sep 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 December 2020 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jul 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 30 November 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2020 | SH08 | Change of share class name or designation | |
03 Dec 2020 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 30 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Linda Gay Rumney as a person with significant control on 30 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of Nicholas James Rumney as a person with significant control on 30 November 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Marbury House, 38 st. Owen Street, Hereford Herefordshire HR1 2PR to Unit 317 India Mill Business Centre Darwen BB3 1AE on 3 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Imran Hakim as a director on 30 November 2020 | |
16 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |