Advanced company searchLink opens in new window

SUTTON COLDFIELD SPECSAVERS LIMITED

Company number 01998786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
12 Feb 2020 AP01 Appointment of Mr Douglas John David Perkins as a director on 10 February 2020
12 Feb 2020 AP01 Appointment of Lakhdeep Kaur as a director on 10 February 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2019 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 27 December 2017
23 Oct 2019 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 27 December 2017
23 Oct 2019 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 27 December 2017
22 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
09 Sep 2019 CH01 Director's details changed for Mr Timothy James Goodhew on 2 September 2019
12 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
11 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
07 Nov 2018 CH01 Director's details changed for Mr Timothy James Goodhew on 6 November 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
31 Aug 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
31 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
10 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
10 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
04 Dec 2017 AA Accounts for a small company made up to 28 February 2017
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
01 Apr 2015 CH01 Director's details changed for Mr Giles Stuart Rutherford Edmonds on 16 February 2015