H W WILLIAMS (OPTOMETRISTS) LIMITED
Company number 06189091
- Company Overview for H W WILLIAMS (OPTOMETRISTS) LIMITED (06189091)
- Filing history for H W WILLIAMS (OPTOMETRISTS) LIMITED (06189091)
- People for H W WILLIAMS (OPTOMETRISTS) LIMITED (06189091)
- More for H W WILLIAMS (OPTOMETRISTS) LIMITED (06189091)
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) |
---|---|---|---|
16 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
08 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
08 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | SH08 | Change of share class name or designation | |
10 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
07 Apr 2017 | CS01 |
24/03/17 Statement of Capital gbp 4
|
|
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Hywel Wyn Williams as a director on 2 August 2016 | |
16 Aug 2016 | AA01 | Previous accounting period extended from 30 June 2016 to 31 July 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Imran Hakim as a director on 2 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 15 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Ann Elizabeth Williams as a secretary on 2 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Nigel Clayton Terry as a director on 2 August 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|