BBR OPTOMETRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Termination of appointment of Nicholas James Rumney as a director on 2025-03-01 |
10/02/2510 February 2025 | Particulars of variation of rights attached to shares |
10/02/2510 February 2025 | Resolutions |
10/02/2510 February 2025 | Change of share class name or designation |
10/02/2510 February 2025 | Memorandum and Articles of Association |
10/02/2510 February 2025 | Resolutions |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Particulars of variation of rights attached to shares |
11/06/2411 June 2024 | Change of share class name or designation |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
09/04/249 April 2024 | Termination of appointment of Linda Gay Rumney as a secretary on 2020-11-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with updates |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/10/2313 October 2023 | |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
28/03/2228 March 2022 | Change of details for Ho2 Management Limited as a person with significant control on 2020-11-30 |
21/01/2221 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
27/07/2127 July 2021 | Previous accounting period shortened from 2021-04-30 to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | DIRECTOR APPOINTED MRS CATHERINE SUZANNE WADSWORTH |
13/04/1613 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RUMNEY / 01/01/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BLACK / 01/01/2010 |
05/05/105 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
20/04/1020 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
20/04/1020 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/05/0625 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/05/0619 May 2006 | COMPANY NAME CHANGED BISHOP BISHOP AND RUMNEY LIMITED CERTIFICATE ISSUED ON 19/05/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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