CEC OPTICAL LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 New

View Document

07/08/257 August 2025 New

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/05/2520 May 2025 Appointment of Mr Richard Brian Bickle as a director on 2025-05-15

View Document

20/05/2520 May 2025 Termination of appointment of Maria Annette Lee as a director on 2025-05-15

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/05/2424 May 2024 Appointment of Mrs Maria Annette Lee as a director on 2024-05-23

View Document

09/05/249 May 2024 Termination of appointment of Richard Brian Bickle Brian Bickle as a director on 2024-05-01

View Document

26/02/2426 February 2024 Registered office address changed from Central House Hermes Road Lichfield Staffordshire WS13 6RH to Central House Queen Street Lichfield Staffordshire WS13 6QD on 2024-02-26

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2023-01-28

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

01/06/231 June 2023 Appointment of Mr Richard Bickle as a director on 2023-05-18

View Document

01/06/231 June 2023 Appointment of Mrs Elaine Patricia Dean as a director on 2023-05-18

View Document

23/05/2323 May 2023 Appointment of Ms Deborah Mary Robinson as a director on 2023-05-18

View Document

23/05/2323 May 2023 Termination of appointment of Tanya Noon as a director on 2023-05-18

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2021-01-23

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA BULPIT

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/11/186 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/186 November 2018 COMPANY NAME CHANGED WESTGATE OPTICAL LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/01/18

View Document

17/10/1817 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/01/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/01/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/01/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/01/17

View Document

29/09/1729 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/01/17

View Document

29/09/1729 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/01/17

View Document

29/09/1729 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/01/17

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA LEE

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 23/01/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 23/01/16

View Document

31/10/1631 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 23/01/16

View Document

31/10/1631 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 23/01/16

View Document

21/03/1621 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/01/15

View Document

21/03/1621 March 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/01/15

View Document

17/03/1617 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 21/01/15

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

18/11/1518 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/01/15

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS BELINDA ANNE BULPIT

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN CHEATLE

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE DEAN

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM WESTGATE HOUSE PARK ROAD PETERBOROUGH PE1 2TA

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS MARIA ANNETTE LEE

View Document

21/03/1421 March 2014 SECTION 519

View Document

18/03/1418 March 2014 SECTION 519

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL MALTBY / 25/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID CHEATLE / 25/01/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CROFT / 25/01/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR JOHN SAMUEL MALTBY

View Document

23/01/1423 January 2014 CURRSHO FROM 05/09/2014 TO 25/01/2014

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEVLANE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR BELINDA BULPIT

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MARTYN DAVID CHEATLE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR FRANK CROFT

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 07/09/13

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 01/09/12

View Document

17/09/1217 September 2012 PREVSHO FROM 10/09/2012 TO 05/09/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 10/09/11

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS BELINDA ANNE BULPIT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR JOHN PAUL SHEVLANE

View Document

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 CURRSHO FROM 28/02/2012 TO 10/09/2011

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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