3RD EYE FACILITATION LIMITED

Company Documents

DateDescription
28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
347 CHURCH ROAD
FRAMPTON COTTERELL
BRISTOL
BS36 2AQ

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY STEPHENS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR SAMUEL REES

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/01/1320 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
215 PARK LANE
FRAMPTON COTTERELL
BRISTOL
BS36 2EW

View Document

31/01/1231 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN REES / 01/10/2009

View Document

30/01/1030 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/02/06

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 35 CLYDE ROAD FRAMPTON COTTERELL BRISTOL AVON BS36 2EF

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 2 THE BARTON WESTERLEIGH BRISTOL BS37 8QR

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 2 THE BARTON WESTERLEIGH BRISTOL BS37 8QR

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company