PORTHCAWL SPECSAVERS LIMITED

Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.08598500
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PORTHCAWL SPECSAVERS LIMITED is an active private limited company with number 08598500. It was incorporated 10 years, 10 months, 17 days ago, on 05 July 2013. The company address is Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA.



Company Fillings

Legacy

Date: 07 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2022-11-10

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Louise Ruth Whiffin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Bridget Simpkin

Termination date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 13 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Mary Lesley Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2017-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Miss Claire Edwards

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 75.5 GBP

Date: 2015-10-19

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 105.5 GBP

Date: 2015-10-19

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-19

Capital : 90.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mrs Ann Bridget Simpkin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mr Paul Morris

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Douglas Perkins

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Paul Francis Carroll

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-19

Capital : 60.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Miss Claire Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitcham specsavers LIMITED\certificate issued on 18/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVEDERE MANAGEMENT AGENTS LTD

3 WOODLAND VIEW BUCK STREET,ASHFORD,TN25 4AR

Number:11183666
Status:ACTIVE
Category:Private Limited Company

BUDUI CONSTRUCTION LIMITED

5 BERNARD DRIVE,BIRMINGHAM,B21 8AX

Number:11878404
Status:ACTIVE
Category:Private Limited Company

NAAMA LTD

384 UXBRIDGE ROAD,LONDON,W12 7LL

Number:10951304
Status:ACTIVE
Category:Private Limited Company

NORMAN A STEVEN LTD

THE FIRS,COBHAM,KT11 2SS

Number:07563343
Status:ACTIVE
Category:Private Limited Company

ROOZE CONSULTANCY SERVICES LIMITED

CAUSEWAY HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:11346452
Status:ACTIVE
Category:Private Limited Company

TOLLGATE PARK MANAGEMENT COMPANY LIMITED

LEONS TRAVEL GROUP LTD,STAFFORD,ST16 3EF

Number:05235493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source