Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-07-02 |
delete industry_tag healthcare |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045524540003 |
2021-01-29 |
delete alias PCM Design |
2021-01-29 |
delete index_pages_linkeddomain pcmsystems.co.uk |
2021-01-29 |
delete source_ip 104.28.24.111 |
2021-01-29 |
delete source_ip 104.28.25.111 |
2021-01-29 |
insert industry_tag healthcare |
2021-01-29 |
insert source_ip 104.21.6.152 |
2021-01-29 |
update robots_txt_status www.verityopticians.com: 200 => 404 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-10-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-13 |
insert source_ip 172.67.134.249 |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2019-01-16 |
delete address 14 Market Place,
Otley,
West Yorkshire
LS21 3AQ |
2019-01-16 |
delete address The Arndale Centre,
Shipley,
West Yorkshire
BD18 3QQ |
2019-01-16 |
delete person Amanda Dyer |
2019-01-16 |
delete person Hayley Roberts |
2019-01-16 |
delete phone 01274 592 182 |
2019-01-16 |
delete phone 01943 463 562 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-08-09 |
delete address 9-10 THE ARNDALE CENTRE SHIPLEY WEST YORKSHIRE BD18 3QQ |
2018-08-09 |
insert address 50 THE GROVE ILKLEY ENGLAND LS29 9EE |
2018-08-09 |
update registered_address |
2018-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM
9-10 THE ARNDALE CENTRE
SHIPLEY
WEST YORKSHIRE
BD18 3QQ |
2018-02-25 |
delete about_pages_linkeddomain pcmltd.eu |
2018-02-25 |
delete contact_pages_linkeddomain pcmltd.eu |
2018-02-25 |
delete index_pages_linkeddomain pcmltd.eu |
2018-02-25 |
delete management_pages_linkeddomain pcmltd.eu |
2018-02-25 |
delete product_pages_linkeddomain pcmltd.eu |
2018-02-25 |
delete service_pages_linkeddomain pcmltd.eu |
2018-02-25 |
insert about_pages_linkeddomain pcmsystems.co.uk |
2018-02-25 |
insert contact_pages_linkeddomain pcmsystems.co.uk |
2018-02-25 |
insert index_pages_linkeddomain pcmsystems.co.uk |
2018-02-25 |
insert management_pages_linkeddomain pcmsystems.co.uk |
2018-02-25 |
insert product_pages_linkeddomain pcmsystems.co.uk |
2018-02-25 |
insert service_pages_linkeddomain pcmsystems.co.uk |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-22 |
delete contact_pages_linkeddomain mollom.com |
2016-12-22 |
insert person David Gordon |
2016-12-22 |
insert person Hayley Roberts |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-09-20 |
delete contact_pages_linkeddomain google.co.uk |
2016-09-20 |
insert about_pages_linkeddomain pinterest.com |
2016-09-20 |
insert address 14 Market Place,
Otley,
West Yorkshire
LS21 3AQ |
2016-09-20 |
insert address The Arndale Centre,
Shipley,
West Yorkshire
BD18 3QQ |
2016-09-20 |
insert alias PCM Design |
2016-09-20 |
insert contact_pages_linkeddomain pinterest.com |
2016-09-20 |
insert index_pages_linkeddomain pinterest.com |
2016-09-20 |
insert management_pages_linkeddomain pinterest.com |
2016-09-20 |
insert person Amanda Dyer |
2016-09-20 |
insert person Deborah Moran |
2016-09-20 |
insert person Pauline Sinclair |
2016-09-20 |
insert product_pages_linkeddomain pinterest.com |
2016-09-20 |
insert service_pages_linkeddomain pinterest.com |
2016-09-20 |
update person_title Paul Verity: Director and Lens Expert; Director => Owner and Resident Lens Expert; Director and Lens Expert; Director |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-16 |
insert otherexecutives Paul Verity |
2015-10-16 |
delete person Amanda Dyer |
2015-10-16 |
delete person Deborah Moran |
2015-10-16 |
delete person Pauline Sinclair |
2015-10-16 |
update person_title Paul Verity: Owner and Resident Lens Expert => Director and Lens Expert; Director |
2015-10-14 |
update statutory_documents 03/10/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-21 |
delete person Clair Holt |
2015-03-21 |
delete person Kathryn Webber |
2015-03-21 |
insert person Deborah Moran |
2015-02-16 |
delete source_ip 199.27.135.5 |
2015-02-16 |
delete source_ip 199.27.134.5 |
2015-02-16 |
insert source_ip 104.28.24.111 |
2015-02-16 |
insert source_ip 104.28.25.111 |
2015-01-17 |
delete source_ip 104.28.24.111 |
2015-01-17 |
delete source_ip 104.28.25.111 |
2015-01-17 |
insert source_ip 199.27.135.5 |
2015-01-17 |
insert source_ip 199.27.134.5 |
2015-01-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2015-01-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-12-20 |
update statutory_documents 03/10/14 FULL LIST |
2014-09-26 |
insert contact_pages_linkeddomain mollom.com |
2014-08-17 |
delete source_ip 108.162.198.236 |
2014-08-17 |
delete source_ip 108.162.199.236 |
2014-08-17 |
insert source_ip 104.28.24.111 |
2014-08-17 |
insert source_ip 104.28.25.111 |
2014-07-12 |
insert general_emails in..@verityopticians.com |
2014-07-12 |
delete source_ip 37.220.90.22 |
2014-07-12 |
insert email in..@verityopticians.com |
2014-07-12 |
insert source_ip 108.162.198.236 |
2014-07-12 |
insert source_ip 108.162.199.236 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete person Christine Lockwood |
2014-04-22 |
delete person Rachel Phillips |
2014-04-22 |
insert person Clair Holt |
2014-04-22 |
update person_title Kathryn Webber: Optometrist; Resident => Senior Resident Optometrist |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-14 |
update statutory_documents 03/10/13 FULL LIST |
2013-10-07 |
insert product_pages_linkeddomain reviewcentre.com |
2013-10-07 |
insert terms_pages_linkeddomain reviewcentre.com |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-26 |
delete product_pages_linkeddomain pcmltd.eu |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents 03/10/12 FULL LIST |
2011-11-16 |
update statutory_documents 03/10/11 FULL LIST |
2011-06-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 03/10/10 FULL LIST |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP VERITY / 30/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERITY / 30/10/2009 |
2009-09-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-26 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |