PATRICK DUFF 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 |
|---|---|
| 05/03/255 March 2025 | Appointment of Mrs Heather Heath as a director on 2025-03-05 |
| 09/01/259 January 2025 | Appointment of Mrs Sally-Ann Burgess O'donnell as a director on 2025-01-09 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Secretary's details changed for Mrs Sally-Ann Jane Burgess O'donnell on 2024-04-22 |
| 03/05/243 May 2024 | Change of details for Mr Clifford Mark Fairbrother as a person with significant control on 2024-04-29 |
| 03/05/243 May 2024 | Change of details for Mrs Sally-Ann Jane Burgess O'donnell as a person with significant control on 2024-04-29 |
| 03/05/243 May 2024 | Director's details changed for Mr Clifford Mark Fairbrother on 2024-04-29 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 26/04/2426 April 2024 | Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-15 with updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Secretary's details changed for Mrs Sally Ann Burgess on 2021-12-22 |
| 22/12/2122 December 2021 | Change of details for Mrs Sally Ann Burgess as a person with significant control on 2021-11-11 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 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 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/11/1526 November 2015 | SECRETARY APPOINTED MRS SALLY ANN BURGESS |
| 26/11/1526 November 2015 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FAIRBROTHER |
| 17/04/1517 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURGESS |
| 11/04/1211 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/04/109 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURGESS / 22/04/2008 |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/12/089 December 2008 | VARYING SHARE RIGHTS AND NAMES |
| 18/04/0818 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | 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