HOWES OPTICIANS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/17

View Document

22/12/1722 December 2017 CESSATION OF MARK ANDREW GEORGEVIC AS A PSC

View Document

22/12/1722 December 2017 CESSATION OF NICHOLAS JAMES GEORGEVIC AS A PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/05/1610 May 2016 PREVSHO FROM 30/06/2016 TO 31/10/2015

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

05/08/155 August 2015 AUD RES SECT 519

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 57 ELY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRISON

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MR NICHOLAS JAMES GEORGEVIC

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGEVIC

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MARK ANDREW GEORGEVIC

View Document

14/07/1514 July 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

23/12/1423 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HARRISON / 10/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HARRISON / 10/12/2010

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 12/12/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/09/9814 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/02/984 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 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