Advanced company searchLink opens in new window

WILLIAM MORRIS EYEWEAR LIMITED

Company number 04253484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 806
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2019
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2019
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2014 CC04 Statement of company's objects