Brittain Opticians Ltd was founded on 13 February 2003 with its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Raines, Alan Maurice, Raines, Anne Caroline at Companies House. Currently we aren't aware of the number of employees at the Brittain Opticians Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINES, Alan Maurice | 13 February 2003 | 05 March 2008 | 1 |
RAINES, Anne Caroline | 13 February 2003 | 05 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
SH06 - Notice of cancellation of shares | 07 December 2015 | |
SH03 - Return of purchase of own shares | 24 November 2015 | |
TM01 - Termination of appointment of director | 15 November 2015 | |
MR01 - N/A | 03 November 2015 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 28 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
225 - Change of Accounting Reference Date | 14 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2004 | |
363s - Annual Return | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
NEWINC - New incorporation documents | 13 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2015 | Outstanding |
N/A |
Debenture | 06 March 2008 | Outstanding |
N/A |