- Company Overview for T. COX OPTICIANS LIMITED (07348121)
- Filing history for T. COX OPTICIANS LIMITED (07348121)
- People for T. COX OPTICIANS LIMITED (07348121)
- Charges for T. COX OPTICIANS LIMITED (07348121)
- More for T. COX OPTICIANS LIMITED (07348121)
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) |
---|---|---|---|
12 Feb 2016 | AD01 | Registered office address changed from 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ to 565 Washwood Heath Road Ward End Birmingham B8 2HB on 12 February 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Shabbir Kaderbhai on 1 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ on 14 July 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
21 May 2013 | MR01 | Registration of charge 073481210002 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Shabbir Kaderbhai as a director | |
09 Sep 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
18 Aug 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 August 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
17 Aug 2010 | NEWINC |
Incorporation
|