- Company Overview for ANDREA KAY OPTICIANS LTD (05820574)
- Filing history for ANDREA KAY OPTICIANS LTD (05820574)
- People for ANDREA KAY OPTICIANS LTD (05820574)
- Charges for ANDREA KAY OPTICIANS LTD (05820574)
- More for ANDREA KAY OPTICIANS LTD (05820574)
| 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) |
|---|---|---|---|
| 05 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
| 23 Mar 2017 | MR01 | Registration of charge 058205740003, created on 22 March 2017 | |
| 22 Sep 2016 | CH01 | Director's details changed for Andrea Jayne Downs on 1 August 2016 | |
| 18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 04 Jul 2016 | CH01 | Director's details changed for Andrea Jayne Downs on 13 May 2016 | |
| 02 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
| 02 Jun 2016 | AD01 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 | |
| 02 Jun 2016 | AD01 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 | |
| 15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 25 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
| 23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 04 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
| 01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 02 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
| 02 Jul 2013 | CH01 | Director's details changed for Andrea Jayne Downs on 14 May 2013 | |
| 02 Jul 2013 | AP03 | Appointment of Mrs Marlane Kay as a secretary | |
| 02 Jul 2013 | TM02 | Termination of appointment of Stuart Downs as a secretary | |
| 05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 18 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
| 22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 02 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
| 25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 28 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
| 28 May 2010 | CH01 | Director's details changed for Andrea Jayne Downs on 17 May 2010 | |
| 28 May 2010 | CH03 | Secretary's details changed for Stuart John Downs on 17 May 2010 |