CLEAR VISION DIRECT - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete phone 07496259781
2020-06-24 delete source_ip 77.104.134.173
2020-06-24 insert source_ip 35.214.114.217
2020-04-24 insert phone 07496259781
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-01-23 insert address 54/56 High Street, Biggleswade, Bedfordshire, SG18 0LJ
2020-01-23 insert alias Clear Vision Direct Ltd
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15 delete source_ip 80.175.48.138
2018-06-15 insert source_ip 77.104.134.173
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20 delete otherexecutives Jo Hancock
2017-06-20 delete address 54-56 High Street Biggleswade Beds, SG18 0LJ
2017-06-20 delete alias Clear Vision Direct Ltd
2017-06-20 delete contact_pages_linkeddomain google.com
2017-06-20 insert index_pages_linkeddomain nhs.uk
2017-06-20 insert person Laura Sharman
2017-06-20 update person_description Jo Hancock => Jo Hancock
2017-06-20 update person_description Sara Vieira => Sara Vieira
2017-06-20 update person_title Jo Hancock: Optometrist; Director => Optometrist
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-07 update account_ref_month 3 => 12
2017-02-07 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-01-18 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE HANCOCK
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-14 update statutory_documents 09/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-17 update statutory_documents 09/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-01 update statutory_documents 09/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 09/03/13 FULL LIST
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HANCOCK / 15/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FURNELL / 15/03/2013
2013-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES FURNELL / 15/03/2013
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 09/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 09/03/11 FULL LIST
2010-09-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 09/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HANCOCK / 09/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FURNELL / 09/03/2010
2009-11-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10 update statutory_documents DIRECTOR RESIGNED
2007-12-10 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM: COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2007-04-12 update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09 update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 116 COLLIER ROW ROAD, COLLIER ROW, ROMFORD ESSEX RM5 2BB
2005-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION