EDGWARE ROAD SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 03763138 |
Category | Private Limited Company |
Incorporated | 30 Apr 1999 |
Age | 25 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
EDGWARE ROAD SPECSAVERS LIMITED is an active private limited company with number 03763138. It was incorporated 25 years, 1 month, 1 day ago, on 30 April 1999. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Legacy
Date: 21 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 21 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 08 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Legacy
Date: 25 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 25 Apr 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: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 08 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mr Rohullah Said Aghabozorg
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Legacy
Date: 19 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 19 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: 28 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 28 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company 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
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
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 04 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 31 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 31 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Jayvin Sookenram
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Mayoor Patel
Termination date: 2019-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 07 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: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Legacy
Date: 07 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 07 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 10 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 13 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 13 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-01
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-11-01
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type small
Date: 06 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type small
Date: 06 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: 18 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rohullah Said Aghabozorg
Appointment date: 2015-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suraj Shah
Termination date: 2015-03-30
Documents
Miscellaneous
Date: 20 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 28 Nov 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: 12 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type small
Date: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type small
Date: 14 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suraj Shah
Change date: 2012-10-29
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-25
Officer name: Seema Mayoor Patel
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Lesley Perkins
Change date: 2010-11-18
Documents
Accounts with accounts type small
Date: 11 Nov 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 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
Change date: 2009-11-03
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed seema mayoor patel
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed suraj shah
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas perkins
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank metzstein
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john swallow
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raqia hanif
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/01/06
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/01/06--------- £ si [email protected]=10 £ ic 110/120
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/01/06--------- £ si [email protected]=5 £ ic 105/110
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/01/06--------- £ si [email protected]=5 £ ic 100/105
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: 18 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; 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: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
68 PARK ROAD WEST MANAGEMENT COMPANY LIMITED
68 PARK ROAD WEST,MERSEYSIDE,CH43 8SF
Number: | 02099896 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTHE INDUSTRIAL PACKAGING LIMITED
1D RANSOME ROAD,COVENTRY,CV7 8GY
Number: | 02616494 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 SPRINGFIELD ROAD,GRAYS,RM16 2QX
Number: | 11777452 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 QUEENS ROAD,LOUGHTON,IG10 1RS
Number: | 11212005 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HANDCROFT ROAD,CROYDON,CR0 3LE
Number: | 10517645 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARGET BUSINESS ASSIST LIMITED
18 WHALLEY ROAD,HALE,WA15 9DF
Number: | 07219423 |
Status: | ACTIVE |
Category: | Private Limited Company |