Advanced company searchLink opens in new window

WIMBLEDON BROADWAY SPECSAVERS LIMITED

Company number 03112530

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)
29 Jul 2019 CH01 Director's details changed for Mr Richard Mark Sandiford on 24 July 2019
08 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
08 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
09 Aug 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
09 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
12 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
12 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
16 Jan 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 6 December 2017
16 Jan 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 6 December 2017
16 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 6 December 2017
21 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 28 February 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
11 Jul 2017 AA Accounts for a small company made up to 31 October 2016
13 Jun 2017 CH01 Director's details changed for Richard Mark Sandiford on 10 June 2017
12 Jun 2017 CH01 Director's details changed for Richard Mark Sandiford on 10 June 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
01 Jun 2016 AP01 Appointment of Mr Douglas John David Perkins as a director on 31 May 2016
31 May 2016 TM01 Termination of appointment of Raymond Walter Hutchings as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Andrew Kemp as a director on 31 May 2016
31 May 2016 AA Accounts for a small company made up to 31 October 2015
06 Nov 2015 AUD Auditor's resignation
16 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
28 Sep 2015 AUD Auditor's resignation
06 Aug 2015 AA Accounts for a small company made up to 31 October 2014