Advanced company searchLink opens in new window

CARNFORTH OPTICAL LTD

Company number 07162884

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)
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/01/2019
06 Feb 2017 AA Total exemption small company accounts made up to 29 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
15 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2019
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
25 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2019
26 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2019
11 Mar 2014 AP01 Appointment of Mr Dhiren Patel as a director
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from , 164 Blackburn Road, Bolton, Lancs, BL1 8DR, United Kingdom on 15 June 2012
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
12 May 2010 AD01 Registered office address changed from , 168 Blackburn Road, Bolton, Lancs, BL1 8DR, United Kingdom on 12 May 2010
12 May 2010 AD01 Registered office address changed from , 59 East Park Road, Blackburn, Bbi 8Dw, United Kingdom on 12 May 2010
06 May 2010 SH01 Statement of capital following an allotment of shares on 20 February 2010
  • GBP 100
24 Feb 2010 AP01 Appointment of Mr Sohail Hakim as a director
19 Feb 2010 TM01 Termination of appointment of Yomtov Jacobs as a director