STEPHEN WILCOX 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
15/10/2415 October 2024

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Particulars of variation of rights attached to shares

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Change of share class name or designation

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-08-03

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-10-31 to 2022-12-31

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Termination of appointment of Suzanne Jane Wilcox as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Stephen Wilcox as a director on 2023-02-01

View Document

17/11/2217 November 2022 Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01

View Document

17/11/2217 November 2022 Notification of Hillyard Limited as a person with significant control on 2022-11-01

View Document

17/11/2217 November 2022 Notification of Joanna Halliday Limited as a person with significant control on 2022-11-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

17/11/2217 November 2022 Appointment of Mr Neil Jeffrey Hilton as a director on 2022-11-01

View Document

17/11/2217 November 2022 Appointment of Mrs Joanna Stephanie Halliday as a director on 2022-11-01

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2023-04-30 to 2022-10-31

View Document

03/11/223 November 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Stephen Wilcox as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Suzanne Jane Wilcox as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Mr Imran Hakim as a director on 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILCOX / 13/04/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JANE WILCOX / 13/04/2019

View Document

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

View Accounts

11/12/1811 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1821 February 2018 ADOPT ARTICLES 12/02/2018

View Document

21/02/1821 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 101

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JANE WILCOX / 06/04/2016

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILCOX / 06/04/2016

View Document

12/12/1712 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SAIL ADDRESS CREATED

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/12/1423 December 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

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/11/1312 November 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

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILCOX / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 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