STOWMARKET SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 04626251 |
Category | Private Limited Company |
Incorporated | 31 Dec 2002 |
Age | 21 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STOWMARKET SPECSAVERS LIMITED is an active private limited company with number 04626251. It was incorporated 21 years, 4 months, 28 days ago, on 31 December 2002. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 19 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 19 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hillary Anne Lindsay
Change date: 2023-11-27
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 12 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-30
Psc name: Specsavers Uk Holdings Limited
Documents
Legacy
Date: 18 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 18 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: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 16 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel David Parker
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Simon Andrew Hill
Documents
Legacy
Date: 18 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 18 May 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: 24 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 24 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Leanne Elizabeth Thurlow
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Parker
Appointment date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Legacy
Date: 24 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: 24 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 28 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: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Legacy
Date: 23 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 23 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 24 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 11 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 11 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 25 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 10 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 10 Sep 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: 02 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-12-27
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-27
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-27
Psc name: Douglas John David Perkins
Documents
Change account reference date company current shortened
Date: 24 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Miscellaneous
Date: 18 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Perkins
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hillary Anne Hayes
Change date: 2011-06-04
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Geoffrey Richardson
Change date: 2012-11-12
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: John Douglas Perkins
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 18 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-18
Officer name: Ms Hillary Anne Hayes
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: John Douglas Perkins
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
Accounts with accounts type small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hillary Anne Hager
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hillary Anne Hager
Change date: 2009-12-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
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 Hampshire SO50 9FJ
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john douglas perkins
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david geoffrey richardson
Documents
Accounts with accounts type small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si [email protected]=30 £ ic 90/120
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si [email protected]=30 £ ic 60/90
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si [email protected]=59 £ ic 1/60
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 06168997 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 COLEMANS MOOR ROAD,READING,RG5 4DN
Number: | 04847723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT HOUSE SUITE 1, THE CONCOURSE,LONDON,SE1 7LY
Number: | 06279558 |
Status: | ACTIVE |
Category: | Private Limited Company |
REID SPECIALIST CONSULTING LIMITED
34B DEVONIA ROAD,LONDON,N1 8JH
Number: | 08549937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22, BULRUSHES BUSINESS,EAST GRINSTEAD,RH19 4LZ
Number: | 10585899 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELIER DEVELOPMENT AND TRAINING LTD
429 WOOLTON ROAD,LIVERPOOL,L25 4SY
Number: | 04779176 |
Status: | ACTIVE |
Category: | Private Limited Company |