THE WINDSOR EYE CLINIC LTD

Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom
StatusACTIVE
Company No.04409270
CategoryPrivate Limited Company
Incorporated04 Apr 2002
Age22 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE WINDSOR EYE CLINIC LTD is an active private limited company with number 04409270. It was incorporated 22 years, 2 months, 6 days ago, on 04 April 2002. The company address is Betchworth House Betchworth House, Redhill, RH1 1DL, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-04

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-31

Charge number: 044092700001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH

New address: Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-26

Officer name: Dominika Moranska

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dominika Moranska

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepika Kheterpal

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Old address: Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB

Change date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sundeep Kheterpal

Change date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sundeep Kheterpal

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 03 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sundeep Kheterpal

Change date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: 14 Craufurd Rise Maidenhead Berkshire SL6 7LX

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deepika Kheterpal

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Reynolds

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 08 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3J LIMITED

211 FIR TREE ROAD,SURREY,KT17 3LB

Number:06175058
Status:ACTIVE
Category:Private Limited Company

BREWSTERS SIGNS LIMITED

15 DORWOOD AVENUE,MANCHESTER,M9 0RS

Number:05229595
Status:ACTIVE
Category:Private Limited Company

GOOD ENERGY HOLDING COMPANY NO. 1 LIMITED

MONKTON REACH,CHIPPENHAM,SN15 1EE

Number:09214887
Status:ACTIVE
Category:Private Limited Company

JOB OF A LIFETIME FILM LIMITED

24A HAZELBOURNE ROAD,LONDON,SW12 9NS

Number:11927239
Status:ACTIVE
Category:Private Limited Company

SOLEBO CONCEPTION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL030302
Status:ACTIVE
Category:Limited Partnership

TB PROPERTY CONSULTANT LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:08018268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source