CROUCH END SPECSAVERS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Document

08/11/248 November 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-04 with no updates

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

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/01/2226 January 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/03/209 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

09/03/209 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

15/08/1915 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/08/1915 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHATHI HAQUE

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED RAJIV PARESH KOTECHA

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 22/03/2018

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR SHAHID HAJI

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/01/1812 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 27/09/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 27/09/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 CHANGE PERSON AS DIRECTOR

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR TARLOAK SANDHU

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR KRISHAN PANKHANIA

View Document

02/02/162 February 2016 DIRECTOR APPOINTED SHATHI HAQUE

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/02/119 February 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

02/12/102 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

03/02/103 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 120.50

View Document

26/01/1026 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 60.50

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR KRISHAN PANKAJ PANKHANIA

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR TARLOAK SINGH SANDHU

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERYL ENGLEFIELD

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

25/11/0925 November 2009 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