THREE COUNTIES OPTICAL COMPANY LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM SEAGRAVE STREET NEWCASTLE STAFFORDSHIRE ST5 1LB

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE NEWTON / 01/09/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN NEWTON / 01/09/2016

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MARIE BERNADETTE NEWTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ANN SILLITOE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM BRYMBO ROAD CROSS HEATH NEWCASTLE STAFFORDSHIRE ST5 9HU

View Document

03/10/113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: THE WORKS WEST STREET NEWCASTLE UNDER LYME STAFFS ST5 1BH

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/09/01; NO CHANGE OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 21/08/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 15/06/90

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 07/07/88; NO CHANGE OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/07/861 July 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document


More Company Information