About

Registered Number: 04820353
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, South Wales, NP20 2DW

 

Founded in 2003, Adams Eyecare Ltd has its registered office in Newport, it's status at Companies House is "Active". The current directors of Adams Eyecare Ltd are Adams, Sarah Louise, Adams, Jonathan William. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jonathan William 03 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Sarah Louise 14 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 11 February 2020
PSC04 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 11 June 2009
363s - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363s - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 29 April 2005
363a - Annual Return 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
225 - Change of Accounting Reference Date 05 February 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
CERTNM - Change of name certificate 13 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.