Advanced company searchLink opens in new window

FALLOWFIELD SPECSAVERS LIMITED

Company number 03687227

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)
30 Nov 2018 AA Accounts for a small company made up to 28 February 2018
18 Jun 2018 CH01 Director's details changed for Mr Paul Terry Showman on 12 June 2018
18 Jun 2018 CH03 Secretary's details changed for Mr Paul Terry Showman on 12 June 2018
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
06 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 28 February 2018
05 Dec 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 April 2017
01 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 2017
01 Feb 2017 AA Accounts for a small company made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AP01 Appointment of Mrs Dara Georgia Leopold as a director on 19 December 2016
05 Nov 2016 AP01 Appointment of Amanda Winifred Pedder as a director on 6 October 2016
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 22 December 2015
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 22 December 2013
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 22 December 2012
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 22 December 2011
30 Aug 2016 RP04AR01 Second filing of the annual return made up to 22 December 2010
12 Aug 2016 AR01 Annual return made up to 22 December 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/02/2015 as it was not properly delivered.
12 Aug 2016 AR01 Annual return made up to 22 December 2009 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/01/2010 as it was not properly delivered.
29 Jul 2016 AR01 Annual return made up to 22 December 2008 with full list of shareholders
14 Mar 2016 TM01 Termination of appointment of Anthony Ivor Showman as a director on 14 March 2016
10 Feb 2016 AA Accounts for a small company made up to 30 April 2015
23 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-23
  • GBP 2

Statement of capital on 2016-08-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016.
11 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 12/08/2016.
11 Feb 2015 AD01 Registered office address changed from , St George's House 215-219 Chester Road, Manchester, Lancashire, M15 4JE to C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 11 February 2015