Advanced company searchLink opens in new window

BUXTON SPECSAVERS LIMITED

Company number 03173126

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)
02 Nov 2020 TM01 Termination of appointment of Ben Francis as a director on 2 November 2020
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
26 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
08 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
08 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
23 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 14 November 2017
23 Jan 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 14 November 2017
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
11 Aug 2017 CH01 Director's details changed for Mr Nigel David Parker on 28 July 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 Oct 2016 TM01 Termination of appointment of Paul Francis Carroll as a director on 31 October 2016
31 Oct 2016 AP01 Appointment of Mr Ben Francis as a director on 31 October 2016
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
01 Apr 2016 AP01 Appointment of Mr Paul Francis Carroll as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Joseph William Wright as a director on 31 March 2016
24 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 120