About

Registered Number: 02528502
Date of Incorporation: 07/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Clarendon House, 63 Downing Street, Farnham, GU9 7PN,

 

D J Bull Optometrists Ltd was registered on 07 August 1990 and has its registered office in Farnham, it's status is listed as "Active". The current directors of this business are listed as Bull, Kathryn Susan, Bull, Shirley Helen Amelia in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULL, Kathryn Susan 12 August 1998 09 March 2020 1
BULL, Shirley Helen Amelia N/A 12 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA01 - Change of accounting reference date 16 July 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AD01 - Change of registered office address 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 12 July 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 04 September 1994
287 - Change in situation or address of Registered Office 20 April 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 05 August 1993
363b - Annual Return 15 March 1993
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1991
363b - Annual Return 05 September 1991
363(287) - N/A 05 September 1991
287 - Change in situation or address of Registered Office 27 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 17 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1991
MEM/ARTS - N/A 19 February 1991
CERTNM - Change of name certificate 08 February 1991
288 - N/A 17 January 1991
288 - N/A 17 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
NEWINC - New incorporation documents 07 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.