NEWCASTLE SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 02654883 |
Category | Private Limited Company |
Incorporated | 17 Oct 1991 |
Age | 32 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEWCASTLE SPECSAVERS LIMITED is an active private limited company with number 02654883. It was incorporated 32 years, 7 months, 4 days ago, on 17 October 1991. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 28 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 28 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 28 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 10 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2023-04-30
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 26 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Marley
Change date: 2023-02-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 13 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Clare Neil
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 07 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Legacy
Date: 02 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 02 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Legacy
Date: 24 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 24 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Legacy
Date: 12 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 08 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Rachael Siobhan Aiken
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Marley
Appointment date: 2018-02-28
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Neil
Appointment date: 2018-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 11 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 09 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 09 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Accounts with accounts type small
Date: 08 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Specsavers Optical Superstores Ltd
Cessation date: 2017-11-08
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-08
Psc name: Specsavers Uk Holdings Limited
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Carroll
Termination date: 2016-06-28
Documents
Accounts with accounts type small
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Miscellaneous
Date: 18 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type small
Date: 09 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type small
Date: 03 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Carroll
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type small
Date: 24 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type small
Date: 22 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Mrs Mary Lesley Perkins
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type small
Date: 07 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Documents
Accounts with accounts type small
Date: 26 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type small
Date: 19 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 27 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 12/06/03 from: 10/12 high friars eldon square newcastle-upon-tyne NE1 7XG
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 28/02/04
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Some Companies
8 MARINA ROAD,LEICESTER,LE5 5NG
Number: | 08728189 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 BEDFORD ROAD,BEDFORD,MK42 8BH
Number: | 08940759 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANTHONY CLOSE,HIGH WYCOMBE,HP13 5SE
Number: | 10907808 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11448209 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TEWKESBURY DRIVE,RUSHDEN,NN10 0YL
Number: | 11317232 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD KITCHENS AND BEDROOMS LIMITED
9 GREENPARK HEIGHTS,ARMAGH,BT60 4EW
Number: | NI607915 |
Status: | ACTIVE |
Category: | Private Limited Company |