PAUL COTTER OPTICAL SUPPLIES LIMITED
Company number 05281050
- Company Overview for PAUL COTTER OPTICAL SUPPLIES LIMITED (05281050)
- Filing history for PAUL COTTER OPTICAL SUPPLIES LIMITED (05281050)
- People for PAUL COTTER OPTICAL SUPPLIES LIMITED (05281050)
- Charges for PAUL COTTER OPTICAL SUPPLIES LIMITED (05281050)
- More for PAUL COTTER OPTICAL SUPPLIES LIMITED (05281050)
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) |
---|---|---|---|
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
20 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
11 Feb 2022 | AD01 | Registered office address changed from C/O E M Accountancy Limited St Georges Court Dairyhouse Lane Altrincham WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 11 February 2022 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Aug 2020 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to C/O E M Accountancy Limited St Georges Court Dairyhouse Lane Altrincham WA14 5UA on 21 August 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jan 2019 | AD02 | Register inspection address has been changed from Mill House Muskham Lane Bathley Newark Nottinghamshire NG23 6DD United Kingdom to West View Great North Road South Muskham Newark NG23 6EA | |
08 Jan 2019 | CH01 | Director's details changed for Mr Paul Dennis Cotter on 8 January 2019 | |
08 Jan 2019 | PSC04 | Change of details for Mr Paul Dennis Cotter as a person with significant control on 8 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Mr Paul Dennis Cotter on 30 November 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|