Anlaby
Hull
HU10 6RJ
Director Name | Karl David Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Secretary Name | Karl David Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat Above 3 Percy Street Hull HU2 8HH |
Director Name | Hazel June Mitchell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 64 Saint Philips Road Keyingham East Yorkshire HU12 9TD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.brighteyesopticians.com |
---|---|
Email address | [email protected] |
Telephone | 01482 210888 |
Telephone region | Hull |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | David Mitchell 60.00% Ordinary |
---|---|
40 at £1 | Karl David Mitchell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,341 |
Cash | £6,582 |
Current Liabilities | £6,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Director's details changed for David Mitchell on 24 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Karl David Mitchell on 6 April 2017 (1 page) |
28 April 2017 | Director's details changed for David Mitchell on 24 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Karl David Mitchell on 6 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Karl David Mitchell on 6 April 2017 (1 page) |
28 April 2017 | Director's details changed for Karl David Mitchell on 6 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Hazel Mitchell as a director (1 page) |
5 April 2011 | Termination of appointment of Hazel Mitchell as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
8 November 2006 | Return made up to 25/02/06; full list of members (3 pages) |
8 November 2006 | Return made up to 25/02/06; full list of members (3 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 25/02/05; full list of members (3 pages) |
16 June 2005 | Return made up to 25/02/05; full list of members (3 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 April 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |