R.F. SPOONER (OPTICIANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/1722 August 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

22/08/1722 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN SPOONER / 30/03/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER FRANK SPOONER / 30/03/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS HELEN SPOONER

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN SPOONER / 03/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK SPOONER / 03/07/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 7 BATH HILL KEYNSHAM BRISTOL BS31 1EB

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/1019 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK SPOONER / 03/07/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/08/0712 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 63 HIGH STREET HANHAM BRISTOL BS15 3DG

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 122 CHURCH ROAD REDFIELD BRISTOL BS5 9HH

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/07/00; CHANGE OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 ALTERARTICLES25/10/99

View Document

08/12/998 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/10/99

View Document

08/12/998 December 1999 � IC 100/75 25/10/99 � SR 25@1=25

View Document

22/07/9922 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/07/9427 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/07/938 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

30/07/9230 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/07/9124 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/10/723 October 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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