- Company Overview for WILLIAM MORRIS EYEWEAR LIMITED (04253484)
- Filing history for WILLIAM MORRIS EYEWEAR LIMITED (04253484)
- People for WILLIAM MORRIS EYEWEAR LIMITED (04253484)
- Charges for WILLIAM MORRIS EYEWEAR LIMITED (04253484)
- More for WILLIAM MORRIS EYEWEAR LIMITED (04253484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 April 2011
|
|
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 July 2019
|
|
09 Sep 2019 | SH03 | Purchase of own shares. | |
22 Aug 2019 | TM01 | Termination of appointment of Nicholas John Boys as a director on 30 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to William Morris Eyewear Ltd, the Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 16 July 2019 | |
04 Jun 2019 | MR01 | Registration of charge 042534840002, created on 4 June 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 May 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from , Lock View, Dell Lane, Little Hallingbury, Hertfordshire, CM22 7SH to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 18 July 2014 | |
15 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2014 | SH08 | Change of share class name or designation | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | CC04 | Statement of company's objects |