Advanced company searchLink opens in new window

PAUL COTTER OPTICAL SUPPLIES LIMITED

Company number 05281050

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)
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Feb 2015 MR01 Registration of charge 052810500002, created on 16 February 2015
08 Jan 2015 MR01 Registration of charge 052810500001, created on 6 January 2015
06 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
07 Jul 2014 AD01 Registered office address changed from Windsor House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR England on 7 July 2014
07 Jul 2014 AD01 Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 7 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 CH01 Director's details changed for Paul Cotter on 1 December 2009
01 Dec 2009 AD02 Register inspection address has been changed
25 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Dec 2008 363a Return made up to 09/11/08; full list of members
15 Sep 2008 288b Appointment terminated secretary helene cotter
15 Sep 2008 288a Secretary appointed liam cotter
04 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Jan 2008 363a Return made up to 09/11/07; full list of members