PONTEFRACT SPECSAVERS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Ruth Helen Cunliffe on 2025-04-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

03/03/253 March 2025 Registered office address changed from 14 Woolmarket Pontefract West Yorkshire WF8 1AZ to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2025-03-03

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Director's details changed for Imran Ali Siddique on 2024-07-20

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

01/07/241 July 2024 Appointment of Imran Ali Siddique as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mrs Mary Lesley Perkins as a director on 2024-06-30

View Document

07/06/247 June 2024 Termination of appointment of Kevin England as a director on 2024-06-04

View Document

07/06/247 June 2024 Termination of appointment of Mary Lesley Perkins as a director on 2024-06-04

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/11/227 November 2022

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN CUNLIFFE / 31/12/2019

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL

View Document

02/01/202 January 2020 DIRECTOR APPOINTED RUTH HELEN CUNLIFFE

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/08/1824 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/08/1824 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

22/02/1022 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 AUDITOR'S RESIGNATION

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 S366A DISP HOLDING AGM 20/02/95

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/02/9520 February 1995 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