- Company Overview for TAYLORMADE EYECARE LIMITED (06752646)
- Filing history for TAYLORMADE EYECARE LIMITED (06752646)
- People for TAYLORMADE EYECARE LIMITED (06752646)
- Registers for TAYLORMADE EYECARE LIMITED (06752646)
- More for TAYLORMADE EYECARE LIMITED (06752646)
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) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | PSC01 | Notification of Hannah Taylor as a person with significant control on 30 September 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
26 Sep 2017 | AD01 | Registered office address changed from 58a Alum Chine Road Bournemouth BH4 8DZ to 51 Bargates Christchurch BH23 1QE on 26 September 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Richard John Taylor on 25 September 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 16 Queen Street Ilkeston Derbyshire DE7 5GT United Kingdom on 4 October 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Richard John Taylor on 1 April 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Richard John Taylor on 22 April 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Richard John Taylor on 22 April 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 |