ABINGDON SPECSAVERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Emma Purewal as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Andrew Threlfall as a director on 2025-03-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

14/11/2214 November 2022

View Document

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

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

24/11/2124 November 2021 Director's details changed for Atul Vadgama on 2021-11-23

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

07/02/207 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

07/02/207 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1911 October 2019 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

11/10/1911 October 2019 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

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

22/10/1822 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

22/10/1822 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

29/08/1829 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECTION 519

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

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

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIXON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR ANDREW THRELFALL

View Document

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

View Document

07/10/137 October 2013 Annual return made up to 22 September 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

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATUL VADGAMA / 11/09/2011

View Document

10/12/1010 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

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 8 BURY STREET ABINGDON OXFORDSHIRE OX14 3QY

View Document

28/09/1028 September 2010 Annual return made up to 22 September 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

03/11/093 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ATUL VADGAMA

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR RUTH MCDONAGH

View Document

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

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/11/031 November 2003 MEMORANDUM OF ASSOCIATION

View Document

01/11/031 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

23/11/0123 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/996 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ADOPT MEM AND ARTS 26/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 7 BURY STREET ABINGDON OXON OX14 3QY

View Document

18/10/9218 October 1992 S386 DISP APP AUDS 08/10/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 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