TROTMAN OPTICIANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Notification of Stothard Locum Services Ltd as a person with significant control on 2025-05-01 |
06/06/256 June 2025 | Director's details changed for Ms Joanne Stothard on 2025-06-06 |
20/05/2520 May 2025 | Memorandum and Articles of Association |
20/05/2520 May 2025 | Resolutions |
19/05/2519 May 2025 | Particulars of variation of rights attached to shares |
19/05/2519 May 2025 | Change of share class name or designation |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
16/05/2516 May 2025 | Change of details for Ho2 Management Limited as a person with significant control on 2025-05-01 |
16/05/2516 May 2025 | Appointment of Ms Joanne Stothard as a director on 2025-05-01 |
23/04/2523 April 2025 | Change of share class name or designation |
23/04/2523 April 2025 | Particulars of variation of rights attached to shares |
04/04/254 April 2025 | Termination of appointment of Fiona Trotman as a director on 2025-04-04 |
04/04/254 April 2025 | Cessation of Fiona Trotman as a person with significant control on 2025-03-31 |
04/04/254 April 2025 | Change of details for Ho2 Management Limited as a person with significant control on 2025-03-31 |
25/03/2525 March 2025 | Change of details for Mrs Fiona Trotman as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Register(s) moved to registered office address Unit 317 India Mill Business Centre Darwen BB3 1AE |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Register inspection address has been changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to Unit 317 India Mill Business Centre Darwen BB3 1AE |
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 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
25/08/2325 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31 |
25/08/2325 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31 |
16/08/2316 August 2023 | Second filing of Confirmation Statement dated 2023-08-10 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/08/2310 August 2023 | Cessation of Fiona Trotman as a person with significant control on 2023-07-20 |
10/08/2310 August 2023 | Notification of Fiona Trotman as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
27/07/2327 July 2023 | Change of details for Ms Fiona Trotman as a person with significant control on 2023-07-20 |
06/07/236 July 2023 | Previous accounting period shortened from 2023-10-31 to 2022-12-31 |
05/06/235 June 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Particulars of variation of rights attached to shares |
07/11/227 November 2022 | Change of share class name or designation |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Memorandum and Articles of Association |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with updates |
03/11/223 November 2022 | Termination of appointment of Jonathan Trotman as a secretary on 2022-10-31 |
03/11/223 November 2022 | Registered office address changed from 16 King Street Wigton Cumbria CA7 9DT to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-11-03 |
03/11/223 November 2022 | Appointment of Mr Imran Hakim as a director on 2022-10-31 |
03/11/223 November 2022 | Change of details for Ms Fiona Trotman as a person with significant control on 2022-10-31 |
03/11/223 November 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/08/1829 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/08/1829 August 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
29/08/1829 August 2018 | COMPANY NAME CHANGED HOLLINSHEAD AND KING OPTICIANS LIMITED CERTIFICATE ISSUED ON 29/08/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 09/04/2018 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 09/04/2018 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 31/12/2017 |
06/02/186 February 2018 | DIRECTOR APPOINTED MR JONATHAN PETER TROTMAN |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TROTMAN |
06/02/186 February 2018 | SECRETARY APPOINTED JONATHAN TROTMAN |
05/02/185 February 2018 | CESSATION OF MARTIN JAMES KING AS A PSC |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, SECRETARY MARTIN KING |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KING |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/05/1611 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/05/1412 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HOLLINSHEAD / 02/05/2013 |
10/05/1310 May 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
10/05/1310 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/07/1114 July 2011 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
14/07/1114 July 2011 | COMPANY NAME CHANGED JANET KING OPTICIAN LIMITED CERTIFICATE ISSUED ON 14/07/11 |
08/07/118 July 2011 | DIRECTOR APPOINTED MS FIONA HOLLINSHEAD |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JANET KING |
19/05/1119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/12/102 December 2010 | 02/12/10 STATEMENT OF CAPITAL GBP 200 |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES KING / 30/04/2010 |
04/05/104 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KING / 30/04/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/05/0929 May 2009 | LOCATION OF REGISTER OF MEMBERS |
29/05/0929 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KING / 27/11/2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN KING / 27/11/2007 |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
04/05/044 May 2004 | 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