COULBY NEWHAM VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 06666746 |
Category | Private Limited Company |
Incorporated | 07 Aug 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
COULBY NEWHAM VISIONPLUS LIMITED is an active private limited company with number 06666746. It was incorporated 15 years, 10 months, 7 days ago, on 07 August 2008. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 12 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 12 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 16 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: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-08
Officer name: Mr Martin Dillon
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
Change person director company with change date
Date: 21 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mr Naseer Mohammed
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Dillon
Change date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: John Douglas Perkins
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Martin Donnelly
Termination date: 2022-08-31
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
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 06 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: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Legacy
Date: 20 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: 20 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2018-08-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 08 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: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Legacy
Date: 30 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 30 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Dillon
Change date: 2019-12-30
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Bird
Appointment date: 2020-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mr John Douglas Perkins
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Mr Gavin Martin Donnelly
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 30 Sep 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: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Legacy
Date: 15 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: 15 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stockton
Termination date: 2018-09-28
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Douglas Perkins
Termination date: 2018-09-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 27 Sep 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: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Specsavers Optical Superstores Ltd
Cessation date: 2017-05-25
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-21
Psc name: Douglas John David Perkins
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-21
Psc name: Mary Lesley Perkins
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-21
Psc name: Coulby Newham Specsavers Limited
Documents
Legacy
Date: 08 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 08 Aug 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: 11 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-02-28
Documents
Accounts with accounts type small
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-26
Psc name: Mary Lesley Perkins
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas John David Perkins
Notification date: 2017-05-26
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: John Douglas Perkins
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Dillon
Appointment date: 2017-05-12
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Donnelly
Change date: 2016-11-24
Documents
Accounts with accounts type small
Date: 07 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2015-08-13
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-13
Officer name: Mr Naseer Mohammed
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Donnelly
Appointment date: 2015-08-13
Documents
Miscellaneous
Date: 26 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaushik Patel
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-02
Officer name: David Stockton
Documents
Accounts with accounts type small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
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
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type small
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 19 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-08-31
New 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
Old address: 2Nd Floor Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Change date: 2009-11-03
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed kaushik patel
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david stockton
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mary lesley perkins
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cristina del grazia
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 15/06/09\gbp si [email protected]=119.5\gbp ic 0.5/120\
Documents
Some Companies
BIG WORLD INTERNATIONAL CO., LTD
MSH3674, RM B, 1/F., LA BLDG,GRANGETOWN,CF11 7AW
Number: | 06371824 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON ACADEMY OF DANCE DRAMA & MUSIC LIMITED
327 CLIFTON DRIVE SOUTH,,FY8 1HN
Number: | 05768290 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PELL & PARKER LTD,PETERBOROUGH,PE6 7PJ
Number: | 02056508 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE COVERS,WALLSEND,NE28 7QQ
Number: | 11593777 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ST LAWRENCE AVENUE,WEST SUSSEX,BN14 7JL
Number: | 05556354 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP HOUSE,LONDON,N6 5NW
Number: | 11584125 |
Status: | ACTIVE |
Category: | Private Limited Company |