- Company Overview for GUILDFORD SPECSAVERS LIMITED (03144018)
- Filing history for GUILDFORD SPECSAVERS LIMITED (03144018)
- People for GUILDFORD SPECSAVERS LIMITED (03144018)
- More for GUILDFORD SPECSAVERS LIMITED (03144018)
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) |
---|---|---|---|
24 Feb 2020 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 31 July 2019 | |
24 Feb 2020 | PSC07 | Cessation of Simon Richard Collins as a person with significant control on 31 July 2019 | |
24 Feb 2020 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 11 October 2017 | |
24 Feb 2020 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 11 October 2017 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
13 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
13 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
18 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
14 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
29 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
29 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
30 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
30 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
03 May 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Premesh Patel on 9 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
07 Feb 2018 | AP01 | Appointment of John Douglas Perkins as a director on 6 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Premesh Patel as a director on 6 February 2018 | |
22 Jan 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 28 February 2018 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 23 Friary Street Guildford Surrey GU1 4EH to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 16 June 2016 | |
31 May 2016 | TM01 | Termination of appointment of John Douglas Perkins as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Mark Andrew Thompson as a director on 31 May 2016 |