Liscard
Wallasey
CH45 4NW
Wales
Secretary Name | Doreen Anne Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Wallasey Road Liscard Wallasey CG45 4NW |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Website | frederickhowardopticians.co.uk |
---|---|
Telephone | 0151 6090990 |
Telephone region | Liverpool |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
50 at £0.01 | Doreen Anne Howard 50.00% Ordinary B |
---|---|
50 at £0.01 | Kevin Frederick Howard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176,409 |
Cash | £2,479 |
Current Liabilities | £57,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 June 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 May 2020 | Change of details for Doreen Anne Howard as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Kevin Frederick Howard on 10 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
10 May 2017 | Secretary's details changed for Doreen Anne Howard on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Kevin Frederick Howard on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Doreen Anne Howard on 10 May 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
11 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
11 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Registered office address changed from Morris & Co Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Morris & Co Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
8 November 2006 | Return made up to 28/03/06; full list of members (6 pages) |
8 November 2006 | Return made up to 28/03/06; full list of members (6 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page) |
1 November 2005 | Company name changed frederick howard opticians limit ed\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed frederick howard opticians limit ed\certificate issued on 01/11/05 (2 pages) |
3 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (13 pages) |
28 March 2003 | Incorporation (13 pages) |