B GLEAVE OPTICIANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Registered office address changed from Hepworth & Hall Hepworth & Hall 806 Ormskirk Road Pemberton WN5 8AX England to Hepworth & Hall 806 Ormskirk Road Pemberton WN5 8AX on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from Barnes Hazel Opticians 102 Market Street Hindley Wigan WN2 3AY England to Hepworth & Hall Hepworth & Hall 806 Ormskirk Road Pemberton WN5 8AX on 2023-10-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Satisfaction of charge 1 in full

View Document

07/08/237 August 2023 Satisfaction of charge 054308240002 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

17/05/2117 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 DIRECTOR APPOINTED MR ADRIAN DAVID BAXENDALE

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR DAVID MARK GLEAVE

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS JANET DIANNA GLEAVE

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054308240002

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 73 ORMSKIRK ROAD, NEWTOWN WIGAN LANCASHIRE WN5 9EA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1631 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/05/1425 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/127 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 ADOPT ARTICLES 16/11/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD SMOUT

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR DAVID MARK GLEAVE

View Document

06/06/116 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 200

View Document

08/06/108 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GLEAVE / 20/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD SMOUT / 16/11/2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information