About

Registered Number: 02572921
Date of Incorporation: 11/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB

 

Robert Frith Opticians (Twickenham) Ltd was registered on 11 January 1991 with its registered office in Gillingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 April 2019
MR05 - N/A 12 March 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 18 January 2017
MR01 - N/A 29 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AAMD - Amended Accounts 11 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 20 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 05 March 1993
287 - Change in situation or address of Registered Office 21 July 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1991
288 - N/A 18 January 1991
NEWINC - New incorporation documents 11 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.