GOOLE SPECSAVERS LIMITED

04173057
FORUM 6, PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7PA

Documents

Documents
Date Category Description Pages
12 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 29/02/24 3 Buy now
12 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/02/24 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2024 accounts Annual Accounts 10 Buy now
21 Nov 2023 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2023 resolution Resolution 1 Buy now
14 Nov 2023 incorporation Memorandum Articles 26 Buy now
14 Nov 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Nov 2023 resolution Resolution 2 Buy now
07 Nov 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2023 officers Appointment of corporate secretary (Specsavers Optical Group Limited) 2 Buy now
07 Nov 2023 officers Appointment of director (Mrs Mary Lesley Perkins) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Kamran Raza) 2 Buy now
07 Nov 2023 officers Appointment of corporate director (Specsavers Optical Group Limited) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Bilal Ayaz) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Robert William Winlow) 1 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 10 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2017 officers Termination of appointment of secretary (Stephanie Jane Winlow) 1 Buy now
31 May 2017 accounts Annual Accounts 8 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 7 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Change of particulars for director (Robert William Winlow) 2 Buy now
02 Jun 2014 accounts Annual Accounts 7 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 7 Buy now
30 May 2013 officers Termination of appointment of director (Stephanie Winlow) 1 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Annual Accounts 8 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 7 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Stephanie Jane Winlow) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Robert William Winlow) 2 Buy now
06 Jun 2009 accounts Annual Accounts 6 Buy now
03 Mar 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
11 Jun 2008 accounts Annual Accounts 7 Buy now
27 Feb 2008 annual-return Return made up to 20/02/08; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
11 Apr 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 7 Buy now
06 Mar 2006 annual-return Return made up to 20/02/06; full list of members 2 Buy now
28 Jun 2005 accounts Annual Accounts 7 Buy now
14 Mar 2005 annual-return Return made up to 20/02/05; full list of members 2 Buy now
01 Jul 2004 accounts Annual Accounts 18 Buy now
10 Mar 2004 annual-return Return made up to 20/02/04; full list of members 7 Buy now
24 Mar 2003 accounts Annual Accounts 11 Buy now
03 Mar 2003 annual-return Return made up to 20/02/03; full list of members 7 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
16 Jul 2002 address Registered office changed on 16/07/02 from: seaton old hall seaton ross york north yorkshire YO42 4NB 1 Buy now
18 Apr 2002 annual-return Return made up to 06/03/02; full list of members 7 Buy now
06 Mar 2002 accounts Accounting reference date extended from 31/03/02 to 31/08/02 1 Buy now
19 Feb 2002 capital Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
28 Jan 2002 address Registered office changed on 28/01/02 from: stamford house piccadilly york north yorkshire YO1 9PP 1 Buy now
16 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2001 incorporation Memorandum Articles 8 Buy now
15 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2001 incorporation Incorporation Company 14 Buy now