JONATHAN PARTRIDGE OPTOMETRISTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Joseph Miles Partridge on 2024-11-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

15/11/2315 November 2023 Cessation of Llugwy Investments Limited as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Notification of La Clusaz Limited as a person with significant control on 2023-11-14

View Document

09/11/239 November 2023 Cessation of Beverley Jayne Partridge as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Notification of Llugwy Investments Limited as a person with significant control on 2023-11-09

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

26/11/2126 November 2021 Change of details for Mrs Beverley Jayne Partridge as a person with significant control on 2019-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JAYNE PARTRIDGE / 11/11/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARTRIDGE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOSEPH MILES PARTRIDGE

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JAYNE PARTRIDGE

View Document

12/09/1912 September 2019 CESSATION OF JONATHAN MILES PARTRIDGE AS A PSC

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MR MATTHEW STEPHEN PARTRIDGE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS BEVERLEY JAYNE PARTRIDGE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 21 CHURCH STREET WELSHPOOL POWYS SY21 7DP UNITED KINGDOM

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 24 HIGH STREET WELSHPOOL POWYS SY21 7JP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1119 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES PARTRIDGE / 26/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

17/11/0317 November 2003 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