BROAD OPTICIANS LTD - SHIPLEY


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

Description Filing date
Accounts. Change account reference date company current extended. 2023-09-09 View Report
Address. New address: The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH. Old address: The Fold the Avenue Esholt Shipley BD17 7RH England. Change date: 2023-05-22. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2023-03-21 View Report
Officers. Officer name: Nigel Mark Oldbury. Termination date: 2022-04-29. 2022-05-10 View Report
Officers. Termination date: 2022-04-29. Officer name: Jean Elizabeth Oldbury. 2022-05-10 View Report
Officers. Termination date: 2022-04-29. Officer name: Louise Broad. 2022-05-10 View Report
Officers. Officer name: Mr Royston Edward Bayfield. Appointment date: 2022-04-29. 2022-05-10 View Report
Persons with significant control. Cessation date: 2022-04-29. Psc name: Nigel Mark Oldbury. 2022-05-10 View Report
Persons with significant control. Psc name: Prism Partnership Limited. Notification date: 2022-04-29. 2022-05-10 View Report
Persons with significant control. Cessation date: 2022-04-29. Psc name: Jean Elizabeth Oldbury. 2022-05-10 View Report
Address. Change date: 2022-05-10. Old address: 17 Lawton Road Alsager Stoke-on-Trent ST7 2AA England. New address: The Fold the Avenue Esholt Shipley BD17 7RH. 2022-05-10 View Report
Mortgage. Charge creation date: 2022-04-29. Charge number: 089920870002. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2022-03-11 View Report
Mortgage. Charge number: 089920870001. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2021-04-21 View Report
Address. Old address: 14a Lawton Road Alsager Stoke-on-Trent ST7 2AF. Change date: 2021-03-08. New address: 17 Lawton Road Alsager Stoke-on-Trent ST7 2AA. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2020-03-20 View Report
Accounts. Accounts type total exemption full. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2018-04-11 View Report
Mortgage. Charge number: 089920870001. 2018-02-16 View Report
Accounts. Accounts type total exemption small. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Officers. Appointment date: 2014-07-01. Officer name: Miss Louise Broad. 2015-02-09 View Report
Accounts. Change account reference date company current shortened. 2014-07-31 View Report
Mortgage. Charge number: 089920870001. Charge creation date: 2014-07-25. 2014-07-29 View Report
Address. Old address: 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom. Change date: 2014-07-03. 2014-07-03 View Report
Change of name. Description: Company name changed broad alsager LTD\certificate issued on 25/04/14. 2014-04-25 View Report
Change of name. Change of name request comments. 2014-04-25 View Report
Change of name. Change of name notice. 2014-04-25 View Report
Incorporation. Capital: GBP 100 2014-04-11 View Report