BROADHURST OPTOMETRISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Appointment of Mr Zubair Ismail Hakim as a director on 2025-04-08 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-06 with updates |
14/10/2414 October 2024 | |
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 |
30/07/2430 July 2024 | Director's details changed for Mrs Teresa Broadhurst on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mr Michael Broadhurst on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mrs Teresa Broadhurst on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mr Michael Broadhurst on 2024-07-30 |
22/04/2422 April 2024 | Termination of appointment of Michael Broadhurst as a secretary on 2024-04-22 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
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 | |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
21/01/2221 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
10/11/2110 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-04-30 |
09/06/219 June 2021 | 31/01/21 UNAUDITED ABRIDGED |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR IMRAN HAKIM |
13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 136 FRIARGATE PRESTON LANCASHIRE PR1 2EE |
13/05/2113 May 2021 | DIRECTOR APPOINTED MS. LYNSEY ARGUELLO |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804730001 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
02/11/202 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
07/10/197 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
20/07/1720 July 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 028804730003 |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028804730002 |
08/12/158 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/12/1417 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
08/12/148 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/12/1316 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/05/139 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 028804730001 |
03/01/133 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 98 FRIARGATE PRESTON LANCASHIRE PR1 2ED |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/12/1113 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/01/114 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/12/098 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROADHURST / 06/12/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA BROADHURST / 06/12/2009 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/01/072 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/12/0423 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
19/12/0119 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
27/12/0027 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00 |
30/12/9930 December 1999 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
07/12/987 December 1998 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
19/05/9819 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
10/12/9710 December 1997 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
21/05/9721 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
17/12/9617 December 1996 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
20/06/9620 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
07/12/957 December 1995 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
17/10/9517 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/12/9412 December 1994 | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
03/07/943 July 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
25/02/9425 February 1994 | ADOPT MEM AND ARTS 12/01/94 |
25/02/9425 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/02/9415 February 1994 | COMPANY NAME CHANGED SPEED 4020 LIMITED CERTIFICATE ISSUED ON 16/02/94 |
27/01/9427 January 1994 | REGISTERED OFFICE CHANGED ON 27/01/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP. |
24/01/9424 January 1994 | DIRECTOR RESIGNED |
14/12/9314 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/9314 December 1993 | CERTIFICATE OF INCORPORATION |
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