WOOLWICH VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 02979713 |
Category | Private Limited Company |
Incorporated | 17 Oct 1994 |
Age | 29 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WOOLWICH VISIONPLUS LIMITED is an active private limited company with number 02979713. It was incorporated 29 years, 7 months, 13 days ago, on 17 October 1994. The company address is 43-45 Powis Street 43-45 Powis Street, London, SE18 6HZ, England.
Company Fillings
Notification of a person with significant control
Date: 10 May 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-08
Psc name: Specsavers Uk Holdings Limited
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tejas Bhatt
Appointment date: 2024-04-08
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Paul Francis Carroll
Documents
Appoint person director company with name date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 07 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 12 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 12 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 07 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: 11 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 14 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: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Legacy
Date: 09 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 08 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: 17 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-10
Officer name: Mr Paul Francis Carroll
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Legacy
Date: 14 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 14 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 18 Nov 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: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
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: 12 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: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Cessation of a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2018-11-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 24 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 18 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 03 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Change account reference date company current extended
Date: 07 Dec 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-30
Psc name: Woolwich Specsavers Limited
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-29
Psc name: Mrs Mary Lesley Perkins
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas John David Perkins
Change date: 2017-10-29
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Francis Carroll
Change date: 2017-07-17
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 43-45 Powis Street Woolwich London SE18 6HZ
Old address: 66 Powis Street Woolwich London SE18 6LQ
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
Accounts with accounts type small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
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: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
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: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 15 Feb 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
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Randip Singh Wilkhu
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Jones-Sayed
Documents
Accounts with accounts type small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
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: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
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: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
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
Accounts with accounts type small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
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 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
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: 29 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
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 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
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: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/02; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Dec 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 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 17/10/95; full list of members
Documents
Resolution
Date: 18 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 06818176 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORNAN CONSTRUCTION MANAGEMENT LIMITED
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11069967 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TALGARTH WALK,LONDON,NW9 7HW
Number: | 10173073 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10904030 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL ENGINEERING (2008) LIMITED
BOULEVARD HOUSE 160 HIGH STREET,STOKE-ON-TRENT,ST6 5TT
Number: | 06707856 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RHAPSODY UNISEX HAIR AND HEALTH SALON LIMITED
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 04768314 |
Status: | ACTIVE |
Category: | Private Limited Company |