BROADHURST OPTOMETRISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Zubair Ismail Hakim as a director on 2025-04-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Director's details changed for Mrs Teresa Broadhurst on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Michael Broadhurst on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mrs Teresa Broadhurst on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Michael Broadhurst on 2024-07-30

View Document

22/04/2422 April 2024 Termination of appointment of Michael Broadhurst as a secretary on 2024-04-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-04-30

View Document

09/06/219 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 136 FRIARGATE PRESTON LANCASHIRE PR1 2EE

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MS. LYNSEY ARGUELLO

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028804730001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

02/11/202 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028804730003

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028804730002

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/12/1417 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028804730001

View Document

03/01/133 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 98 FRIARGATE PRESTON LANCASHIRE PR1 2ED

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROADHURST / 06/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA BROADHURST / 06/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/02/9425 February 1994 ADOPT MEM AND ARTS 12/01/94

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED SPEED 4020 LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 CERTIFICATE OF INCORPORATION

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