WATSON & JENKINS OPTICIANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Suite K Market Hall Chesterfield S40 1AR on 2023-10-04 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JENKINS |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
09/11/179 November 2017 | SECRETARY APPOINTED MR STEPHEN RUSSELL PANNIERS JENKINS |
09/11/179 November 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES WATSON |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON |
09/11/179 November 2017 | CESSATION OF CHARLES STEWART WATSON AS A PSC |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL PANNIERS JENKINS / 28/10/2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF |
11/02/1611 February 2016 | DIRECTOR APPOINTED MRS ANDREA MARGARET JENKINS |
24/08/1524 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/09/144 September 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/08/127 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART WATSON / 29/07/2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL PANNIERS JENKINS / 29/07/2010 |
15/09/1015 September 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
18/05/1018 May 2010 | ADOPT ARTICLES 27/04/2010 |
18/05/1018 May 2010 | STATEMENT OF COMPANY'S OBJECTS |
18/05/1018 May 2010 | CONFLICT OF INTEREST 27/04/2010 |
18/05/1018 May 2010 | VARYING SHARE RIGHTS AND NAMES |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/08/073 August 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/08/064 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
06/08/036 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/036 August 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/07/0329 July 2003 | SECRETARY RESIGNED |
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