Advanced company searchLink opens in new window

NOTTINGHAM SPECSAVERS LIMITED

Company number 04994215

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)
23 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
18 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
15 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
06 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
06 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
13 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
13 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
24 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 15 January 2018
24 Jan 2018 PSC07 Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 15 January 2018
04 Dec 2017 AA Accounts for a small company made up to 28 February 2017
29 Aug 2017 AP01 Appointment of John Douglas Perkins as a director on 25 August 2017
29 Aug 2017 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Mr Ravi Ashok Chawda as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Nicole Thacker as a director on 25 August 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
25 Jan 2016 CH01 Director's details changed for Simon John Dunn on 22 January 2016
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 120
04 Dec 2015 AA Accounts for a small company made up to 28 February 2015
26 Jan 2015 AUD Auditor's resignation
19 Dec 2014 MISC Section 519
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 120
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014