Having been setup in 2007, Fernandes Optometrists (Nailsea) Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Fernandes, Gerrard Mark Joseph, Fernandes, Lynne Elizabeth are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Gerrard Mark Joseph | 09 January 2007 | - | 1 |
FERNANDES, Lynne Elizabeth | 09 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 27 January 2016 | |
RESOLUTIONS - N/A | 11 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 August 2015 | |
CC04 - Statement of companies objects | 11 August 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 17 January 2013 | |
SH01 - Return of Allotment of shares | 09 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 February 2007 | Outstanding |
N/A |
Debenture | 30 January 2007 | Outstanding |
N/A |