EYE PLANIT COLNE LTD

C/O Em Accountancy Ltd Trafalgar House C/O Em Accountancy Ltd Trafalgar House, Altrincham, WA14 1NU, England
StatusACTIVE
Company No.07884875
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months
JurisdictionEngland Wales

SUMMARY

EYE PLANIT COLNE LTD is an active private limited company with number 07884875. It was incorporated 12 years, 5 months ago, on 16 December 2011. The company address is C/O Em Accountancy Ltd Trafalgar House C/O Em Accountancy Ltd Trafalgar House, Altrincham, WA14 1NU, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

New address: C/O Em Accountancy Ltd Trafalgar House 110 Manchester Road Altrincham WA14 1NU

Old address: 3 Norway House Albert Road Colne BB8 0AD England

Change date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

New address: 3 Norway House Albert Road Colne BB8 0AD

Old address: Boulsworth View Coal Pit Lane Colne Lancashire BB8 8NS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

New address: Boulsworth View Coal Pit Lane Colne Lancashire BB8 8NS

Old address: 3 Norway House Albert Road Colne Lancashire BB8 0AD England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Karen Howlett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078848750001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-16

Psc name: Phillip Howlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-23

New address: 3 Norway House Albert Road Colne Lancashire BB8 0AD

Old address: 60 Planit Opticians Norway House, 60 Albert Road Colne Lancashire BB8 0AD England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Howlett

Appointment date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: 60 Planit Opticians Norway House, 60 Albert Road Colne Lancashire BB8 0AD

Change date: 2016-11-14

Old address: 16 Parliament Street Harrogate North Yorkshire HG1 2QZ

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Procter

Termination date: 2016-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078848750001

Charge creation date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A UK CONSULTANCY LTD

3A CEDAR AVENUE,RUISLIP,HA4 6UJ

Number:10605218
Status:ACTIVE
Category:Private Limited Company

A&T CONSULTING LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10966320
Status:ACTIVE
Category:Private Limited Company

FLOWA LIMITED

11 OCTOBER PLACE HOLDERS HILL ROAD,LONDON,NW4 1EJ

Number:09939307
Status:ACTIVE
Category:Private Limited Company

J S MARKS LTD

THE BUNGALOW WANGFIELD LANE,SOUTHAMPTON,SO32 2DA

Number:09532925
Status:ACTIVE
Category:Private Limited Company

RAIL VEHICLE COMPONENTS (UK) LTD

2 THE OSPREYS,WIGAN,WN3 6AP

Number:11114467
Status:ACTIVE
Category:Private Limited Company

SOL GENERAL PARTNER LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:06443280
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