BROUGHTON SPECSAVERS LIMITED

Forum 6, Parkway Solent Business Park Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
StatusACTIVE
Company No.08956432
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

BROUGHTON SPECSAVERS LIMITED is an active private limited company with number 08956432. It was incorporated 10 years, 2 months, 11 days ago, on 24 March 2014. The company address is Forum 6, Parkway Solent Business Park Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Legacy

Date: 02 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: 02 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: 22 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 24 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

Legacy

Date: 24 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

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2023

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: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Alexander Michael Gah Man Tang

Documents

View document PDF

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: Rebecca Unsworth

Documents

View document PDF

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: Scott James Rogers

Termination date: 2022-08-31

Documents

View document PDF

Legacy

Date: 30 Mar 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: 30 Mar 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

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 25 May 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: 25 May 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

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2019-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Unsworth

Appointment date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kelly Leanne Gibson

Change date: 2019-09-25

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: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 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

Accounts with accounts type audit exemption subsiduary

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 10 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: 12 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: 12 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: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-08

Psc name: Douglas John David Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-08

Psc name: Mary Lesley Perkins

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-08

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company

Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Scott James Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Leanne Gibson

Appointment date: 2015-06-15

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Paul Francis Carroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 28 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broughton shopping park specsavers LIMITED\certificate issued on 28/05/14

Documents

View document PDF

Change of name notice

Date: 28 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAITULLAH TRAVEL & TOURS LTD

7 MARTHA STREET,SHADWELL,E1 2PX

Number:11573776
Status:ACTIVE
Category:Private Limited Company

BRINDIAN UK LIMITED

84 MANOR ROAD,LUTON,LU1 4HQ

Number:10174325
Status:ACTIVE
Category:Private Limited Company

DRAGON HYDRAULICS LIMITED

UNIT 9,WIGAN,WN3 4BZ

Number:03584466
Status:ACTIVE
Category:Private Limited Company

KEENFOLD LIMITED

6 ELM COTTAGES,SWANLEY,BR8 7NS

Number:01369758
Status:LIQUIDATION
Category:Private Limited Company

SUMO DIGITAL HOLDINGS LIMITED

32 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:09155970
Status:ACTIVE
Category:Private Limited Company

THE OLD HOUSE CHISLEHURST LTD

2 MANOR PLACE,CHISLEHURST,BR7 5QJ

Number:06868975
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