Advanced company searchLink opens in new window

DAVID BROADWAY EYE CARE SERVICES LIMITED

Company number 07173512

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 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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2.00
13 Apr 2010 CERTNM Company name changed factoria LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
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