ARMADA WAY SPECSAVERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

09/11/249 November 2024

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

05/05/225 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-02-23

View Document

25/03/2225 March 2022 Director's details changed for Mr John Douglas Perkins on 2022-03-24

View Document

25/03/2225 March 2022 Director's details changed for Helen Judith Rixson on 2022-03-24

View Document

04/03/224 March 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/03/221 March 2022

View Document

31/01/2231 January 2022 Appointment of Mr John Douglas Perkins as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Helen Judith Rixson as a director on 2022-01-31

View Document

08/12/218 December 2021 Director's details changed for Philip Simon Gray on 2021-12-06

View Document

05/10/215 October 2021 Appointment of Nathan Joe Burn as a director on 2021-10-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

14/11/1914 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/11/1914 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/03/1926 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

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

View Document

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

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON GRAY / 21/06/2018

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DENHAM

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MISS JOSIE CAITLIN FORTE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON GRAY / 09/10/2013

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/07/1311 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

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

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENHAM / 10/06/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

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

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS PERKINS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED PAUL DENHAM

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

01/06/091 June 2009 DIRECTOR APPOINTED PHILIP GRAY

View Document

26/05/0926 May 2009 NC INC ALREADY ADJUSTED 16/02/09

View Document

26/05/0926 May 2009 GBP NC 100/120 16/02/2009

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0928 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 152-154 ARMADA WAY PLYMOUTH PL1 1LB

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 03/09/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 28/02/97

View Document

31/07/9631 July 1996 S386 DISP APP AUDS 11/07/96

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/07/9625 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED DARETREAT LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

28/06/9628 June 1996 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