MURGATROYD OPTICIANS LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with updates. 2022-09-09 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type total exemption full. 2019-03-19 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Officers. Officer name: Aileen Elizabeth Murgatroyd. Change date: 2016-03-14. 2018-08-06 View Report
Officers. Officer name: Aileen Elizabeth Murgatroyd. Change date: 2016-03-14. 2018-08-06 View Report
Officers. Officer name: Aileen Elizabeth Murgatroyd. Change date: 2018-07-21. 2018-07-21 View Report
Officers. Officer name: Philip Murgatroyd. Change date: 2018-07-21. 2018-07-21 View Report
Officers. Officer name: Aileen Elizabeth Murgatroyd. Change date: 2016-03-14. 2018-07-19 View Report
Officers. Change date: 2016-03-14. Officer name: Philip Murgatroyd. 2018-07-19 View Report
Accounts. Accounts type total exemption full. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Address. New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Old address: Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE. Change date: 2014-10-06. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Mortgage. Charge number: 045103300001. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-08-23 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-08-25 View Report
Accounts. Accounts type total exemption small. 2010-02-18 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-05-16 View Report
Annual return. Legacy. 2008-08-26 View Report
Accounts. Accounts type total exemption small. 2008-05-06 View Report
Annual return. Legacy. 2007-08-30 View Report
Accounts. Accounts type total exemption small. 2007-06-18 View Report
Annual return. Legacy. 2006-09-21 View Report
Accounts. Accounts type total exemption small. 2006-03-10 View Report
Annual return. Legacy. 2005-08-31 View Report
Accounts. Accounts type total exemption small. 2005-04-09 View Report
Annual return. Legacy. 2004-09-02 View Report
Accounts. Accounts type total exemption small. 2004-05-25 View Report
Annual return. Legacy. 2003-08-29 View Report
Officers. Description: New director appointed. 2003-05-20 View Report