Bbr Optometry Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bbr Optometry Ltd. The companies directors are listed as Rumney, Linda Gay, Black, Nicholas John, Wadsworth, Catherine Suzanne, Bonner, Stephanie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Nicholas John | 19 September 2005 | - | 1 |
WADSWORTH, Catherine Suzanne | 19 April 2016 | - | 1 |
BONNER, Stephanie | 19 September 2005 | 13 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUMNEY, Linda Gay | 11 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AP01 - Appointment of director | 26 April 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
CC04 - Statement of companies objects | 20 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
MEM/ARTS - N/A | 25 May 2006 | |
CERTNM - Change of name certificate | 19 May 2006 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
NEWINC - New incorporation documents | 11 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 May 2005 | Outstanding |
N/A |