About

Registered Number: 03922370
Date of Incorporation: 09/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 37 Penn Hill Avenue, Poole, Dorset, BH14 9LU,

 

Based in Dorset, Classic Eyes Ltd was founded on 09 February 2000. We do not know the number of employees at the organisation. There are 3 directors listed for Classic Eyes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Lucy Kathryn 27 March 2018 - 1
WILCOX, Craig Leonard 09 February 2000 - 1
HARDY, Justin Andre 24 May 2001 13 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 July 2019
CH03 - Change of particulars for secretary 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 07 August 2018
SH06 - Notice of cancellation of shares 11 May 2018
SH03 - Return of purchase of own shares 11 May 2018
RESOLUTIONS - N/A 27 March 2018
AP01 - Appointment of director 27 March 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 11 December 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 18 September 2009
MEM/ARTS - N/A 17 April 2009
MISC - Miscellaneous document 17 April 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 03 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2011 Outstanding

N/A

Rent deposit deed 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.