Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr Steve Vear |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Opticians |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Website | davidwilsonoptometrists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89777499 |
Telephone region | London |
Registered Address | 7 Broad Street Teddington Middlesex TW11 8QZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
100 at £1 | David Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,948 |
Cash | £137,743 |
Current Liabilities | £125,107 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
12 July 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
1 March 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 July 2012 | Company name changed vear wilson services LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name with request to seek comments from relevant body (2 pages) |
6 July 2012 | Change of name with request to seek comments from relevant body (2 pages) |
6 July 2012 | Company name changed vear wilson services LIMITED\certificate issued on 06/07/12
|
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Change of name notice (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 February 2012 | Termination of appointment of Steve Vear as a director (1 page) |
24 February 2012 | Termination of appointment of Steve Vear as a director (1 page) |
14 July 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
14 July 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
5 July 2011 | Director's details changed for Mr Steve Vear on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Steve Vear on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David Wilson on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr David Wilson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Steve Vear on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David Wilson on 5 July 2011 (2 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|