CHORLEY SPECSAVERS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Paul Francis Slater on 2025-09-10

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024 Director's details changed for Mr Mohammed Rizwan Ul-Husnain Iqbal on 2024-10-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

05/04/225 April 2022 Cessation of Douglas John David Perkins as a person with significant control on 2017-11-28

View Document

05/04/225 April 2022 Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-28

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

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

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

23/09/1923 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLER

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAINES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RIZWAN UL-HUSNAIN IQBAL / 19/04/2016

View Document

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

29/04/1529 April 2015 SECTION 519

View Document

08/04/158 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 110

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PAUL SLATER

View Document

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAINES / 21/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JAMES WALLER / 18/08/2014

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR MOHAMMED RIZWAN UL-HUSNAIN IQBAL

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAZEIKA

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

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

08/06/098 June 2009 DIRECTOR APPOINTED MARK RAINES

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR EDWIN SHIELD

View Document

08/06/098 June 2009 DIRECTOR APPOINTED STEPHEN WILLIAM JAMES WALLER

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY PERKINS / 14/04/2008

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 17/03/01; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 15 CHAPEL STREET CHORLEY LANCASHIRE. PR7 1BN

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 AUDITOR'S RESIGNATION

View Document

29/03/9929 March 1999 RETURN MADE UP TO 17/03/99; CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

07/04/967 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ADOPT MEM AND ARTS 21/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS; AMEND

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/04/945 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/03/9422 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 24 ORCHARD STREET BRISTOL AVON. BS1 5DF

View Document

27/05/9327 May 1993 S386 DISP APP AUDS 13/05/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 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