Advanced company searchLink opens in new window

TAMWORTH VENTURA SPECSAVERS LIMITED

Company number 11343518

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)
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
18 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
18 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
14 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
14 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
08 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
08 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
04 Feb 2022 AA Audit exemption subsidiary accounts made up to 28 February 2021
04 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
21 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Dec 2020 CH01 Director's details changed for Mr Paul Francis Carroll on 10 December 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 120.5
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 90.5
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 60.5
19 Aug 2020 AP01 Appointment of Mrs Lisa Jane Large as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Ravinder Singh Bahia as a director on 18 August 2020
17 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020