WORCESTER 1 DOMICILIARY SPECSAVERS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Termination of appointment of Andrew Goodwin Kidd as a director on 2025-01-01

View Document

07/02/257 February 2025 Appointment of Mr Stephen David Moore as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Andrew Goodwin Kidd as a director on 2024-12-10

View Document

08/01/258 January 2025 Termination of appointment of Paul Francis Carroll as a director on 2024-12-10

View Document

08/01/258 January 2025 Termination of appointment of Mary Lesley Perkins as a director on 2024-12-10

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Cessation of Kerry Ann Hayes as a person with significant control on 2023-10-17

View Document

31/10/2331 October 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-10-17

View Document

20/10/2320 October 2023 Termination of appointment of Brenda May Payne as a director on 2023-10-17

View Document

20/10/2320 October 2023 Termination of appointment of Kerry Ann Hayes as a director on 2023-10-17

View Document

13/10/2313 October 2023 Director's details changed for Mrs Brenda May Payne on 2023-10-05

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

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

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Document

20/02/1920 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

15/08/1815 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

15/08/1815 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/06/1510 June 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY PAYNE / 29/11/2014

View Document

07/10/147 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 120.5

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS KERRY ANN HAYES

View Document

18/09/1418 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 60.5

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS BRENDA MAY PAYNE

View Document

13/05/1413 May 2014 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