SEVENOAKS SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 06046194 |
Category | Private Limited Company |
Incorporated | 09 Jan 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SEVENOAKS SPECSAVERS LIMITED is an active private limited company with number 06046194. It was incorporated 17 years, 4 months, 27 days ago, on 09 January 2007. 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
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maxine Morgans
Change date: 2023-05-22
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
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
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 30 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: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maxine Morgans
Change date: 2022-09-05
Documents
Legacy
Date: 20 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 20 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 27 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 11 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: 16 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 16 Feb 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: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
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
Legacy
Date: 07 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: 07 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: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 20 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mrs Maxine April Chakowa
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 no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-06
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-12-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 02 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 13 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Legacy
Date: 13 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2017-12-06
Documents
Change account reference date company current extended
Date: 19 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type small
Date: 06 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
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
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type small
Date: 25 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Miscellaneous
Date: 09 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 21 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type small
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
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: 28 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type small
Date: 17 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
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: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Accounts with accounts type small
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
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 Hants SO50 9FJ
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maxine chakowa / 03/06/2008
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bhavesh hansjee / 05/03/2008
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/02/07--------- £ si [email protected]=59 £ ic 60/119
Documents
Legacy
Date: 22 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/02/07--------- £ si [email protected]=60 £ ic 1/61
Documents
Some Companies
22 TELFORDS CLOSE,CORBY,NN17 1BF
Number: | 09298581 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAYWOOD QUADRANGLE OWNERS LIMITED
MERRY COTTAGE AILIES LANE,LEWES,BN8 6QP
Number: | 02366530 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWAY BUSINESS SERVICES LIMITED
23 ETHELBURGA ROAD,ROMFORD,RM3 0QR
Number: | 09385077 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 07171421 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 10877188 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 FIELDHOUSE LANE,COUNTY DURHAM,DH1 4LT
Number: | 05034302 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |