STEPHEN WILCOX OPTOMETRISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
17/08/2417 August 2024 | Confirmation statement made on 2024-08-10 with updates |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Particulars of variation of rights attached to shares |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Change of share class name or designation |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/08/2310 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2023-08-03 |
06/07/236 July 2023 | Previous accounting period shortened from 2023-10-31 to 2022-12-31 |
22/05/2322 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
01/02/231 February 2023 | Termination of appointment of Suzanne Jane Wilcox as a secretary on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Stephen Wilcox as a director on 2023-02-01 |
17/11/2217 November 2022 | Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01 |
17/11/2217 November 2022 | Notification of Hillyard Limited as a person with significant control on 2022-11-01 |
17/11/2217 November 2022 | Notification of Joanna Halliday Limited as a person with significant control on 2022-11-01 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
17/11/2217 November 2022 | Appointment of Mr Neil Jeffrey Hilton as a director on 2022-11-01 |
17/11/2217 November 2022 | Appointment of Mrs Joanna Stephanie Halliday as a director on 2022-11-01 |
11/11/2211 November 2022 | Previous accounting period shortened from 2023-04-30 to 2022-10-31 |
03/11/223 November 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-10-31 |
03/11/223 November 2022 | Cessation of Stephen Wilcox as a person with significant control on 2022-10-31 |
03/11/223 November 2022 | Cessation of Suzanne Jane Wilcox as a person with significant control on 2022-10-31 |
03/11/223 November 2022 | Appointment of Mr Imran Hakim as a director on 2022-10-31 |
03/11/223 November 2022 | Registered office address changed from 169 Dunbabin Road Liverpool Merseyside L16 7QQ to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-11-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
22/01/2022 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILCOX / 13/04/2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JANE WILCOX / 13/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/12/1811 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | 19/07/18 STATEMENT OF CAPITAL GBP 102 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
21/02/1821 February 2018 | STATEMENT OF COMPANY'S OBJECTS |
21/02/1821 February 2018 | ADOPT ARTICLES 12/02/2018 |
21/02/1821 February 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 101 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JANE WILCOX / 06/04/2016 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILCOX / 06/04/2016 |
12/12/1712 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
03/05/163 May 2016 | SAIL ADDRESS CREATED |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/04/1517 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/06/1122 June 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | SAIL ADDRESS CREATED |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILCOX / 01/10/2009 |
26/04/1026 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | SECRETARY RESIGNED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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