CHATHAM SPECSAVERS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Craig William Holland on 2025-05-09

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/11/243 November 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

02/02/242 February 2024 Director's details changed for Mr Craig William Holland on 2024-01-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Marthinus Jacobus Bonthuys on 2024-01-11

View Document

17/01/2417 January 2024 Director's details changed for Mr Punit Patel on 2024-01-14

View Document

17/01/2417 January 2024 Director's details changed for Mr Oluwatoyin Fayefunmi on 2024-01-11

View Document

16/01/2416 January 2024 Director's details changed for Mr Craig William Holland on 2024-01-11

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

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

View Document

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

View Document

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

View Document

07/10/197 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

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

View Document

18/09/1818 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

18/09/1818 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MARTHINUS JACOBUS BONTHUYS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM HOLLAND

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/04/1818 April 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORMAN

View Document

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

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 28/02/17

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORMAN / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR OLUWATOYIN FAYEFUNMI / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNIT PATEL / 21/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNIT PATEL / 30/04/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORMAN / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR OLUWATOYIN FAYEFUNMI / 08/07/2015

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR OLUWATOYIN FAYEFUNMI

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR PUNIT PATEL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PUNIT PATEL

View Document

20/02/1520 February 2015 SECTION 519

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

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

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

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

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0619 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 215 HIGH STREET CHATHAM KENT. ME4 4BG

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/03/9915 March 1999 AUDITOR'S RESIGNATION

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED CHATHAM VISIONPLUS LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 03/06/97

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 S386 DISP APP AUDS 24/04/92

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 215 HIGH STREET CHATHAM KENT MA44BG

View Document

01/04/921 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

18/12/9118 December 1991 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