WEYMOUTH SPECSAVERS HEARCARE LIMITED
Status | ACTIVE |
Company No. | 10897158 |
Category | Private Limited Company |
Incorporated | 03 Aug 2017 |
Age | 6 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WEYMOUTH SPECSAVERS HEARCARE LIMITED is an active private limited company with number 10897158. It was incorporated 6 years, 8 months, 27 days ago, on 03 August 2017. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.
Company Fillings
Legacy
Date: 13 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 25 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-25
Officer name: Mr Mark Anthony Hayles
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-27
Officer name: Gregory Matthew Loftus-Boyd
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 07 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Legacy
Date: 20 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: 20 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 07 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kabir Hussain
Termination date: 2022-09-30
Documents
Legacy
Date: 06 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 06 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Matthew Loftus-Boyd
Appointment date: 2022-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Nicholas Totten
Termination date: 2022-04-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 10 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kabir Hussain
Change date: 2021-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 18 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 updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Legacy
Date: 08 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 08 Jul 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: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kabir Hussain
Appointment date: 2019-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 11 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 07 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: 07 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Nicholas Totten
Change date: 2017-10-09
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Nicholas Totten
Change date: 2017-10-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 23 Aug 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: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Legacy
Date: 14 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: 14 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-14
Psc name: Specsavers Uk Holdings Limited
Documents
Capital allotment shares
Date: 16 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 120.5 GBP
Date: 2018-05-14
Documents
Capital allotment shares
Date: 16 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 90.5 GBP
Date: 2018-05-14
Documents
Capital allotment shares
Date: 16 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Date: 2018-05-14
Capital : 60.5 GBP
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2018-01-03
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-03
Psc name: Douglas John David Perkins
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2018-01-03
Documents
Change account reference date company current shortened
Date: 22 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-02-28
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Nicholas Totten
Change date: 2017-10-09
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Mark Anthony Hayles
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Stuart Nicholas Totten
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meryl Ann Snedden
Termination date: 2017-09-25
Documents
Some Companies
AP BUILDING SERVICES BRISTOL LTD
61 WINGFIELD ROAD,BRISTOL,BS3 5EG
Number: | 07935751 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRIM HILL,LONDON,N2 0HD
Number: | 11399175 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOW INTEGRATED DESIGNS LIMITED
LOUDWATER HOUSE,HIGH WYCOMBE,HP10 9TL
Number: | 01526828 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ANVIL COURT,WOKINGHAM,RG40 2BB
Number: | 05126812 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILLHOUSE, 40,DALKEITH,EH22 2AQ
Number: | SC490704 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY OFFICES,NAILSEA,BS48 2DS
Number: | 09013835 |
Status: | ACTIVE |
Category: | Private Limited Company |