SUTTON COLDFIELD SPECSAVERS LIMITED

01998786
FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA

Documents

Documents
Date Category Description Pages
18 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 29/02/24 3 Buy now
18 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/02/24 1 Buy now
17 Nov 2023 accounts Annual Accounts 12 Buy now
17 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/23 204 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 3 Buy now
10 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/02/23 1 Buy now
18 Nov 2022 accounts Annual Accounts 13 Buy now
18 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/22 168 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2022 other Audit exemption statement of guarantee by parent company for period ending 28/02/22 3 Buy now
20 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 28/02/22 1 Buy now
31 Mar 2022 officers Appointment of director (Mr Andrew George Pennicott) 2 Buy now
31 Mar 2022 officers Appointment of director (Mr Nigel David Parker) 2 Buy now
03 Mar 2022 officers Change of particulars for director (Mr Giles Stuart Rutherford Edmonds) 2 Buy now
05 Jan 2022 accounts Annual Accounts 12 Buy now
05 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 175 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
09 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
20 Feb 2021 accounts Annual Accounts 13 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 132 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
07 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
12 Feb 2020 officers Appointment of director (Mr Douglas John David Perkins) 2 Buy now
12 Feb 2020 officers Appointment of director (Lakhdeep Kaur) 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2019 accounts Annual Accounts 13 Buy now
22 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 108 Buy now
09 Sep 2019 officers Change of particulars for director (Mr Timothy James Goodhew) 2 Buy now
12 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
11 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Timothy James Goodhew) 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 13 Buy now
31 Aug 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/18 102 Buy now
10 Aug 2018 other Audit exemption statement of guarantee by parent company for period ending 28/02/18 3 Buy now
10 Aug 2018 other Notice of agreement to exemption from audit of accounts for period ending 28/02/18 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 13 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Oct 2016 accounts Annual Accounts 9 Buy now
07 Dec 2015 accounts Annual Accounts 9 Buy now
13 Nov 2015 annual-return Annual Return 8 Buy now
01 Apr 2015 officers Change of particulars for director (Mr Giles Stuart Rutherford Edmonds) 3 Buy now
26 Jan 2015 auditors Auditors Resignation Company 1 Buy now
19 Dec 2014 miscellaneous Miscellaneous 1 Buy now
17 Nov 2014 annual-return Annual Return 8 Buy now
09 Sep 2014 accounts Annual Accounts 9 Buy now
14 Nov 2013 annual-return Annual Return 8 Buy now
16 Sep 2013 accounts Annual Accounts 8 Buy now
05 Nov 2012 annual-return Annual Return 8 Buy now
13 Sep 2012 accounts Annual Accounts 8 Buy now
07 Nov 2011 annual-return Annual Return 8 Buy now
22 Jun 2011 accounts Annual Accounts 8 Buy now
05 Apr 2011 officers Appointment of corporate director (Specsavers Optical Group Limited) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Douglas Perkins) 1 Buy now
05 Apr 2011 officers Appointment of director (Mr Giles Stuart Rutherford Edmonds) 2 Buy now
30 Nov 2010 annual-return Annual Return 7 Buy now
25 Nov 2010 officers Change of particulars for director (Mr Douglas John David Perkins) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Mrs Mary Lesley Perkins) 2 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
19 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Timothy James Goodhew) 1 Buy now
26 Aug 2009 accounts Annual Accounts 8 Buy now
25 Feb 2009 officers Director's change of particulars / timothy goodhew / 21/02/2009 1 Buy now
10 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 8 Buy now
02 Jul 2008 officers Director's change of particulars / timothy goodhew / 27/06/2008 1 Buy now
19 Nov 2007 accounts Annual Accounts 9 Buy now
06 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
19 Jan 2007 auditors Auditors Resignation Company 1 Buy now
11 Dec 2006 accounts Annual Accounts 9 Buy now
08 Nov 2006 annual-return Return made up to 04/11/06; full list of members 3 Buy now
15 Dec 2005 accounts Annual Accounts 8 Buy now
08 Nov 2005 annual-return Return made up to 04/11/05; full list of members 3 Buy now
08 Dec 2004 accounts Annual Accounts 8 Buy now
12 Nov 2004 annual-return Return made up to 04/11/04; full list of members 3 Buy now
16 Dec 2003 accounts Annual Accounts 8 Buy now
12 Nov 2003 annual-return Return made up to 04/11/03; full list of members 3 Buy now
27 Jan 2003 annual-return Return made up to 04/11/02; full list of members 6 Buy now
14 Jan 2003 address Location of debenture register 1 Buy now
14 Jan 2003 address Location of register of members 1 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: 1ST floor, eastleigh house upper market street eastleigh hampshire SO50 9FD 1 Buy now
19 Dec 2002 accounts Annual Accounts 8 Buy now
13 Dec 2002 address Location of debenture register 1 Buy now
13 Dec 2002 address Location of register of members 1 Buy now
22 Mar 2002 officers Director's particulars changed 1 Buy now
26 Feb 2002 officers Director's particulars changed 1 Buy now
06 Dec 2001 accounts Annual Accounts 8 Buy now
13 Nov 2001 annual-return Return made up to 04/11/01; full list of members 4 Buy now
04 Jun 2001 officers Director's particulars changed 1 Buy now
16 May 2001 officers New director appointed 22 Buy now
16 May 2001 officers New director appointed 8 Buy now