- Company Overview for WALSALL EYES (05391672)
- Filing history for WALSALL EYES (05391672)
- People for WALSALL EYES (05391672)
- More for WALSALL EYES (05391672)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
18 Apr 2024 | AP01 | Appointment of Miss Claire Louise Evans as a director on 3 February 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Paul Anthony Evans as a director on 3 February 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of John Alan Davis as a director on 3 February 2024 | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CERTNM |
Company name changed w'eyes (walsall consumer group for blind and partially sighted people)\certificate issued on 16/10/23
|
|
16 Oct 2023 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
16 Oct 2023 | CONNOT | Change of name notice | |
17 Sep 2023 | AD01 | Registered office address changed from 2 Consort Drive Wednesbury WS10 8YF England to 20 Trehurst Avenue Birmingham B42 2PU on 17 September 2023 | |
17 Sep 2023 | AP03 | Appointment of Mrs Denise Tracey Dewhurst as a secretary on 4 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
19 Apr 2023 | AP01 | Appointment of Mr Craig Robert Bates as a director on 4 March 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 Apr 2020 | AP01 | Appointment of Mr John Alan Davis as a director on 5 March 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 29 Sunnybank Close Aldridge Walsall WS9 0YR England to 2 Consort Drive Wednesbury WS10 8YF on 16 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mrs Denise Tracey Dewhurst as a director on 5 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Katherine Anna Keedwell as a director on 8 June 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates |