C R WILLIAMS 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 |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
15/04/2515 April 2025 | Termination of appointment of Julian Kenneth Williams as a director on 2025-03-24 |
15/04/2515 April 2025 | Notification of R&J Coventry Limited as a person with significant control on 2025-03-24 |
15/04/2515 April 2025 | Cessation of Julian Kenneth Williams as a person with significant control on 2025-03-24 |
19/02/2519 February 2025 | Change of details for Mr Julian Kenneth Williams as a person with significant control on 2025-02-06 |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Termination of appointment of David Arthur Williams as a secretary on 2022-03-21 |
30/03/2230 March 2022 | Appointment of Mrs Ravinder Virk as a secretary on 2022-03-21 |
30/03/2230 March 2022 | Particulars of variation of rights attached to shares |
25/03/2225 March 2022 | Notification of Ravinder Virk as a person with significant control on 2022-03-18 |
25/03/2225 March 2022 | Appointment of Mrs Ravinder Virk as a director on 2022-03-18 |
25/03/2225 March 2022 | Change of details for Mr Julian Kenneth Williams as a person with significant control on 2022-03-18 |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2020-06-06 |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | Confirmation statement made on 2020-06-06 with updates |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
17/07/2017 July 2020 | CESSATION OF DAVID ARTHUR WILLIAMS AS A PSC |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIAN KENNETH WILLIAMS / 06/06/2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WILLIAMS / 01/03/2018 |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN KENNETH WILLIAMS / 01/03/2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/06/164 June 2016 | REGISTERED OFFICE CHANGED ON 04/06/2016 FROM 143 BINLEY ROAD COVENTRY CV3 1HX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WILLIAMS / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | COMPANY NAME CHANGED C.R. WILLIAMS LIMITED CERTIFICATE ISSUED ON 05/04/02 |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
25/03/0225 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | 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