DUNELM OPTICAL CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/10/212 October 2021 Satisfaction of charge 011230430012 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CESSATION OF ANGELA GILLIAN BEAUMONT AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNELM OPTICAL HOLDINGS LIMITED

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA BOOTY

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY ANITA BOOTY

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS ANITA DEBORAH BOOTY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

14/02/1914 February 2019 CESSATION OF PETER JULIAN TINKER BEAUMONT AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GILLIAN BEAUMONT

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR OLIVER PETER JULIAN BEAUMONT

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 SECRETARY APPOINTED MRS ANITA DEBORAH BOOTY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA GRAHAM

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID BAKER

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAITLAND

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MRS REBECCA GRAHAM

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ADOPT ARTICLES 31/12/2014

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAUMONT

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE BEAUMONT

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011230430012

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011230430011

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN TINKER BEAUMONT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CAMERON BEAUMONT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GILLIAN BEAUMONT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA BEAUMONT / 04/01/2010

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: CHAPEL WORK SHERBURN HILL CO DURHAM DH6 1PB

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ADOPT MEM AND ARTS 070489

View Document

02/05/892 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/06/8724 June 1987 AUDS APPTD 011286

View Document

24/06/8724 June 1987 AUDITOR'S RESIGNATION

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

19/01/8219 January 1982 ALTER MEM AND ARTS

View Document

17/07/7317 July 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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