CANNOCK SPECSAVERS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

11/07/2511 July 2025 Director's details changed for Miss Claire Joanne Blandford on 2025-07-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/10/247 October 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/11/231 November 2023

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

29/11/2229 November 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

08/02/228 February 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JASPREET KAUR DHALIWAL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SINGH

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

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

View Document

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

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE BLANDFORD / 23/03/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 ADOPT ARTICLES 23/02/2016

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR RANDEEP SINGH

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MISS CLAIRE BLANDFORD

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT 19 CANNOCK SHOPPING CENTRE MARKET HALL STREET CANNOCK STAFFORDSHIRE WS11 1WS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW

View Document

24/12/1524 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRENVILLE SHAW / 09/10/2013

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED CANNOCK VISIONPLUS LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9621 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9621 December 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: UNIT 19 CANNOCK SHOPPING CENTRE CANNOCK STAFFORDSHIRE WS11 1WF

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: UNIT 6 PEEL COURT MARKET HALL STREET CANNOCK WS11 1EB

View Document

23/05/9623 May 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/07/96

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

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

21/12/9421 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

07/02/917 February 1991 366A, 252 31/12/90

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/01/9123 January 1991 366A, 252 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 48 DEANSGATE MANCHESTER M3 2FE

View Document

15/12/8815 December 1988 COMPANY NAME CHANGED MANCHESTER VISION PLUS LIMITED CERTIFICATE ISSUED ON 16/12/88

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 041088

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED PURLET LIMITED CERTIFICATE ISSUED ON 24/10/88

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 70/74,CITY ROAD, LONDON EC1Y 2DQ

View Document

26/08/8826 August 1988 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