EYESITE WEYBRIDGE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

30/08/2430 August 2024 Satisfaction of charge 030464200002 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2018

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O VALE AND WEST 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

07/03/187 March 2018 ADOPT ARTICLES 16/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / DDJR OPTICAL SERVICES LIMITED / 16/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CADIVOR SAMUEL / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN GREEN / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG PEDERSON / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY BRIAN PURVIS / 01/04/2017

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 18/04/16 NO CHANGES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

07/11/147 November 2014 COMPANY NAME CHANGED LLOYD ROBERTS (OPTICIANS) LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

07/11/147 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JAMES MARTIN GREEN

View Document

03/10/143 October 2014 DIRECTOR APPOINTED RAY BRIAN PURVIS

View Document

03/10/143 October 2014 DIRECTOR APPOINTED DANIEL CRAIG PEDERSON

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM THE OLD BAKEHOUSE, COURSE ROAD ASCOT BERKSHIRE SL5 7HL

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LLOYD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DAVID CADIVOR SAMUEL

View Document

20/08/1420 August 2014 ADOPT ARTICLES 07/08/2014

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030464200002

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LLOYD

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/05/118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET IRENE LLOYD / 19/02/2010

View Document

05/05/105 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET IRENE LLOYD / 19/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERTS / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LLOYD / 19/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD / 14/09/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LLOYD / 14/09/2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKS SL5 7HL

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SHARES AGREEMENT OTC

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: HILLIER HOPKINS 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED SPECS DIRECT LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 EXEMPTION FROM APPOINTING AUDITORS 04/10/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 05/10/98

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 12/10/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 03/10/96

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 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