DAVID BROADWAY EYE CARE SERVICES LIMITED
Company number 07173512
- Company Overview for DAVID BROADWAY EYE CARE SERVICES LIMITED (07173512)
- Filing history for DAVID BROADWAY EYE CARE SERVICES LIMITED (07173512)
- People for DAVID BROADWAY EYE CARE SERVICES LIMITED (07173512)
- More for DAVID BROADWAY EYE CARE SERVICES LIMITED (07173512)
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 Jul 2017 | PSC01 | Notification of David Charles Broadway as a person with significant control on 3 March 2017 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for David Charles Broadway on 1 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
19 Mar 2012 | CH03 | Secretary's details changed for David Charles Broadway on 1 November 2011 | |
19 Mar 2012 | CH01 | Director's details changed for Victoria Jane Broadway on 1 November 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
13 Apr 2010 | CERTNM |
Company name changed factoria LIMITED\certificate issued on 13/04/10
|
|
13 Apr 2010 | CONNOT | Change of name notice | |
08 Apr 2010 | AP03 | Appointment of David Charles Broadway as a secretary | |
08 Apr 2010 | AP01 | Appointment of Victoria Jane Broadway as a director | |
08 Apr 2010 | AP01 | Appointment of David Charles Broadway as a director |