FAKENHAM SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 05542304 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FAKENHAM SPECSAVERS LIMITED is an active private limited company with number 05542304. It was incorporated 18 years, 9 months, 6 days ago, on 22 August 2005. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Graham Meller
Cessation date: 2024-04-26
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
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
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Paul Francis Carroll
Documents
Appoint person director company with name date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-29
Officer name: Akash Bharat Patel
Documents
Appoint person director company with name date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-29
Officer name: Mr Douglas John David Perkins
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 21 Sep 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: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Legacy
Date: 02 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: 02 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 25 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 no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Legacy
Date: 05 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: 05 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: 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
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Legacy
Date: 18 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 16 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: 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
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: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Legacy
Date: 02 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 02 Mar 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: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 19 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
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: 02 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 02 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-30
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-11-30
Documents
Legacy
Date: 23 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: 23 Jul 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: 22 Dec 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael Graham Meller
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mr Paul Francis Carroll
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type small
Date: 13 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 21 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin John Osborne
Change date: 2015-02-04
Documents
Miscellaneous
Date: 04 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 companies act 2006
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
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
Accounts with accounts type small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Perkins
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Partridge
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas John David Perkins
Change date: 2010-11-25
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: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
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 Hants SO50 9FJ
Change date: 2009-11-03
Documents
Accounts with accounts type small
Date: 26 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/11/06
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si [email protected]=60 £ ic 60/120
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si [email protected]=59 £ ic 1/60
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 HOLLY TREE CLOSE,LONDON,SW19 6EA
Number: | 10098751 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 RUFUS BUSINESS CENTRE,LONDON,SW18 4RL
Number: | 05771611 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HINSLEY CONSTRUCTION & RAIL SERVICES LIMITED
SALTMOOR RAILWAY COTTAGE,LUDLOW,SY8 4BU
Number: | 09217013 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEDDIMORE BARNS MANAGEMENT COMPANY LIMITED
BARN ONE PEDDIMORE LANE,SUTTON COLDFIELD,B76 9AA
Number: | 07306143 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 MANOR GARDENS CLOSE,LOUGHBOROUGH,LE11 1DL
Number: | 11299552 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CUMBERLAND ROAD,LONDON,E13 8LR
Number: | 10685402 |
Status: | ACTIVE |
Category: | Private Limited Company |