WIVENHOE EYES OPEN LTD
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 | |
07/10/247 October 2024 | Confirmation statement made on 2024-09-30 with updates |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
25/07/2325 July 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-09-30 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-02-28 |
12/11/2112 November 2021 | Registered office address changed from 12 Station Road Clacton-on-Sea Essex CO15 1SX England to 1 Belle Vue Road Wivenhoe Colchester Essex CO7 9LE on 2021-11-12 |
18/08/2018 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CURRSHO FROM 30/06/2020 TO 28/02/2020 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
27/09/1827 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | COMPANY NAME CHANGED WIVENHOE EYECARE AND CONTACT LENS CENTRE LTD CERTIFICATE ISSUED ON 04/07/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR JAMES WILLIAM HANKS |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 BELLE VUE ROAD WIVENHOE ESSEX CO7 9LE |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. HANKS LIMITED |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART LEE |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LEE |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE LEE |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, SECRETARY STUART LEE |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/05/141 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/10/133 October 2013 | DIRECTOR APPOINTED MR STUART BRIAN LEE |
03/10/133 October 2013 | DIRECTOR APPOINTED MR SAMUEL HARRY LEE |
02/07/132 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DEBORAH LEE / 01/01/2010 |
18/06/1018 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 10 BROOK STREET, WIVENHOE COLCHESTER ESSEX CO7 9DS |
16/07/0716 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 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