NICHOLAS WATSON OPTICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Satisfaction of charge 1 in full

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Change of details for N & L Watson Limited as a person with significant control on 2021-09-24

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/11/212 November 2021 Secretary's details changed for Lesley Jane Watson on 2021-09-24

View Document

02/11/212 November 2021 Director's details changed for Nicholas Watson on 2021-09-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JAYNE WATSON / 26/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 195 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PF

View Document

06/03/186 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WATSON / 01/10/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WATSON / 31/10/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 MEMORANDUM OF ASSOCIATION

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED STEWART PACTOR OPTICIANS LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: FURNESS HOUSE 71 HOGHTON STREET SOUTHPORT PR9 OPR

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: CLARE HOUSE 166 LORD STREET SOUTHPORT PR9 9QA

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

18/05/7718 May 1977 ALTER MEM AND ARTS

View Document

09/11/659 November 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information