CONGLETON SPECSAVERS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/09/2423 September 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

24/11/2324 November 2023 Director's details changed for Mr Timothy Ian Lovatt on 2023-11-16

View Document

24/11/2324 November 2023 Change of details for Mr Timothy Ian Lovatt as a person with significant control on 2023-11-16

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/12/225 December 2022

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/01/2231 January 2022

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

18/06/2118 June 2021

View Document

17/06/2117 June 2021

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Document

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

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/10/1810 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/07/1824 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/183 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN LOVATT

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY PERKINS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0329 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 28 HIGH STREET, CONGLETON, CHESHIRE, CW12 1BD

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED CONGLETON VISIONPLUS LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 10/06/91

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/02/917 February 1991 S.366A,252 31/12/90

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: 24 ORCHARD STREET, BRISTOL. BS1 5DF

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 080889

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED GERZAZZ LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

25/07/8925 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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