About

Registered Number: 03142877
Date of Incorporation: 02/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Y Gegin Fach, 7 Crown Square, Denbigh, Clwyd, LL16 3TB

 

Established in 1996, Alton Murphy & Leanne Murphy Optometrists Ltd has its registered office in Denbigh, Clwyd, it's status at Companies House is "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACQUEEN, Karen Elizabeth 05 July 1996 30 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 February 2004
CERTNM - Change of name certificate 09 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
225 - Change of Accounting Reference Date 14 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 06 August 1998
395 - Particulars of a mortgage or charge 16 April 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 15 October 1997
225 - Change of Accounting Reference Date 01 October 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363b - Annual Return 28 February 1997
395 - Particulars of a mortgage or charge 13 December 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
287 - Change in situation or address of Registered Office 07 August 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
287 - Change in situation or address of Registered Office 15 July 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 1998 Outstanding

N/A

Fixed and floating charge 08 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.