BEECH TREE EYECARE - History of Changes


DateDescription
2024-04-01 delete source_ip 89.238.188.39
2024-04-01 insert source_ip 193.189.75.228
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE CURRAN / 03/02/2023
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WELLS
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-12 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-09 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-24 delete index_pages_linkeddomain oneill.com
2021-04-24 delete index_pages_linkeddomain ripcurl.asia
2021-04-24 insert index_pages_linkeddomain instagram.com
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-07 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CURRAN
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY JOANNE CURRAN / 04/09/2018
2020-01-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2019
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-11 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-03 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-02 update statutory_documents DIRECTOR APPOINTED MR HENRY CURRAN
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-21 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 100
2017-09-07 insert index_pages_linkeddomain oneill.com
2017-07-30 insert general_emails in..@beechtreeeyecare.co.uk
2017-07-30 delete source_ip 79.170.44.155
2017-07-30 insert address 68 Doncaster Road, Selby, North Yorkshire, YO8 9AJ, United Kingdom
2017-07-30 insert alias Beech Tree Eyecare Ltd.
2017-07-30 insert email in..@beechtreeeyecare.co.uk
2017-07-30 insert index_pages_linkeddomain facebook.com
2017-07-30 insert index_pages_linkeddomain frequencydesign.co.uk
2017-07-30 insert index_pages_linkeddomain google.com
2017-07-30 insert index_pages_linkeddomain muranoeyewear.co.uk
2017-07-30 insert index_pages_linkeddomain nhs.uk
2017-07-30 insert index_pages_linkeddomain ripcurl.asia
2017-07-30 insert registration_number 07758125
2017-07-30 insert source_ip 89.238.188.39
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-07 delete address UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE WA9 4TU
2016-06-07 insert address 68 DONCASTER ROAD SELBY N YORKSHIRE YO8 9AJ
2016-06-07 update account_ref_day 31 => 29
2016-06-07 update account_ref_month 8 => 2
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2016-02-29
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-11-30
2016-06-07 update registered_address
2016-05-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-17 update statutory_documents PREVEXT FROM 31/08/2015 TO 29/02/2016
2016-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2016 FROM UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE WA9 4TU
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY JOANNE CURRAN
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANUPAM CHATERJEE
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZUBAIR MALIK
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-11 update statutory_documents 31/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE ENGLAND WA9 4TU
2014-10-07 insert address UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE WA9 4TU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-17 update statutory_documents 31/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-04 update statutory_documents 31/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address UNIT 8 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS UNITED KINGDOM WA9 4TU
2013-06-23 insert address UNIT 18 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE ENGLAND WA9 4TU
2013-06-23 insert sic_code 47782 - Retail sale by opticians
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 8 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS WA9 4TU UNITED KINGDOM
2012-10-09 update statutory_documents 31/08/12 FULL LIST
2011-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION