C E HALL 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 |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
25/06/2525 June 2025 | Change of details for Mr Christopher Edward Hall as a person with significant control on 2025-06-25 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2021-06-12 |
12/04/2412 April 2024 | Change of details for Mr Christopher Edward Hall as a person with significant control on 2017-01-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Termination of appointment of Christopher Edward Hall as a director on 2023-07-20 |
20/07/2320 July 2023 | Appointment of Mr Christopher Edward Hall as a secretary on 2023-07-20 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CESSATION OF BENEDICT EDWARD HALL AS A PSC |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/07/1610 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR BENEDICT EDWARD HALL |
26/06/1426 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HALL / 12/06/2010 |
20/07/1020 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR BENEDICT HALL |
24/06/0924 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | APPOINTMENT TERMINATED SECRETARY BENEDICT HALL |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT HALL / 08/12/2007 |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/10/046 October 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | SECRETARY'S PARTICULARS CHANGED |
03/05/013 May 2001 | SHARES AGREEMENT OTC |
03/05/013 May 2001 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
02/02/002 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
02/02/002 February 2000 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
01/08/991 August 1999 | NC INC ALREADY ADJUSTED 24/07/99 |
01/08/991 August 1999 | £ NC 100000/500000 24/07/99 |
02/07/992 July 1999 | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | NC INC ALREADY ADJUSTED 01/04/99 |
06/05/996 May 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99 |
05/05/995 May 1999 | DIRECTOR RESIGNED |
05/05/995 May 1999 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB |
05/05/995 May 1999 | NEW DIRECTOR APPOINTED |
05/05/995 May 1999 | NEW SECRETARY APPOINTED |
05/05/995 May 1999 | SECRETARY RESIGNED |
29/04/9929 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/9920 April 1999 | COMPANY NAME CHANGED COURTBEST LIMITED CERTIFICATE ISSUED ON 21/04/99 |
12/06/9812 June 1998 | 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