CALCOT SPECSAVERS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 11/11/2019

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 60.5

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 90.5

View Document

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 120.5

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR KIRAN LILADHAR

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAVI BHARDWAJ

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS MANDEEP KAUR AUJLA

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD WATTS

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR RAVI BHUSHAN BHARDWAJ

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED DONALD JOHN WATTS

View Document

04/06/194 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/06/194 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CURRSHO FROM 30/11/2018 TO 28/02/2018

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

26/01/1826 January 2018 ADOPT ARTICLES 19/01/2018

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company