D J BULL OPTOMETRISTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-02-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Appointment of Mr Andrew John Bridges as a director on 2024-06-15

View Document

27/06/2427 June 2024 Appointment of Mr Krish Hawabhay as a director on 2024-06-15

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2021-02-28

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-02-28

View Document

21/09/2321 September 2023 Termination of appointment of Andrew John Bridges as a director on 2023-09-05

View Document

21/09/2321 September 2023 Termination of appointment of Krish Hawabhay as a director on 2023-09-05

View Document

21/09/2321 September 2023 Administrative restoration application

View Document

21/09/2321 September 2023 Confirmation statement made on 2022-08-07 with no updates

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 PREVSHO FROM 30/04/2020 TO 29/02/2020

View Document

16/03/2016 March 2020 CESSATION OF DAVID JAMES BULL AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGHTONS LIMITED

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR KRISH HAWABHAY

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN BULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 34 NORTH STREET BRIDGWATER TA6 3YD ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN BRIDGES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RYAN PATRICK LEIGHTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 & 38 NORTH STREET BRIDGWATER SOMERSET TA6 3YD

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BULL / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: YORK COURT UPPER YORK STREET BRISTOL, BS2 8QF

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: YORK COURT UPPER YORK STREET BRISTOL, BS2 8QF

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 1A KING SQUARE BRIDGWATER SOMERSET

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/918 February 1991 COMPANY NAME CHANGED VIEWLIGHT LIMITED CERTIFICATE ISSUED ON 11/02/91

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 22/10/90

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 22/10/90

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 07/08/90

View Document

07/08/907 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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