BROUGHTON SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 08956432 |
Category | Private Limited Company |
Incorporated | 24 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 28 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 24 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
7 MARTHA STREET,SHADWELL,E1 2PX
Number: | 11573776 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 MANOR ROAD,LUTON,LU1 4HQ
Number: | 10174325 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,WIGAN,WN3 4BZ
Number: | 03584466 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELM COTTAGES,SWANLEY,BR8 7NS
Number: | 01369758 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 09155970 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR PLACE,CHISLEHURST,BR7 5QJ
Number: | 06868975 |
Status: | ACTIVE |
Category: | Private Limited Company |