PENDLEBURY'S EYECARE DORMANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from The Fold, Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 003609170002

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Z LIMITED

View Document

24/07/2024 July 2020 CESSATION OF REBECCA JANE LEWIS AS A PSC

View Document

13/07/2013 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON HARRISON

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA LEWIS

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYARD

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLS

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED CHRISTOPHER WELLS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WELLS / 07/11/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 27/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELLS / 15/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WELLS / 15/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 06/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 06/08/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 04/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 04/09/2012

View Document

14/08/1214 August 2012 31/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

23/09/1023 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELLS / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BYARD / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEWIS / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WELLS / 04/09/2010

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA FOWLER / 04/09/2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BYARD / 04/09/2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA FOWLER / 05/09/2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA FOWLER / 05/09/2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA FOWLER / 05/09/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 AMENDING 288A DATED 010883

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 19/03/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 19/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 72 KING STREET MAIDSTONE KENT ME14 1BL

View Document

29/12/9729 December 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: FALCON HOUSE 73 COLLEGE ROAD MAIDSTONE KENT ME15 6RW

View Document

15/08/9715 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 12/08/97

View Document

15/08/9715 August 1997 SHARES AGREEMENT OTC

View Document

27/07/9727 July 1997 SHARES AGREEMENT OTC

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 AUDITOR'S RESIGNATION

View Document

15/09/9415 September 1994 ALTER MEM AND ARTS 05/09/94

View Document

15/09/9415 September 1994 ALTER MEM AND ARTS 05/09/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 SHARES AGREEMENT OTC

View Document

07/09/907 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/05/9022 May 1990 ALTER MEM AND ARTS 09/05/90

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 RETURN MADE UP TO 12/10/89; NO CHANGE OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/10/8831 October 1988 RETURN MADE UP TO 06/10/88; NO CHANGE OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/04/4029 April 1940 CERTIFICATE OF INCORPORATION

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