COVENTRY SPECSAVERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 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

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

05/01/235 January 2023 Director's details changed for Ms Abby Suzannah Jobson on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Document

14/11/2214 November 2022

View Document

29/04/2229 April 2022 Appointment of Mrs Mary Lesley Perkins as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Ms Abby Suzannah Jobson as a director on 2022-04-29

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of Ms Baljit Kaur as a director on 2022-01-31

View Document

01/02/221 February 2022 Registered office address changed from 56-58 the Precinct Coventry West Midlands CV1 1DS to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Mary Lesley Perkins as a director on 2022-01-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

12/01/2212 January 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-12-04

View Document

12/01/2212 January 2022 Cessation of Alistair Robert Winrow-Campbell as a person with significant control on 2021-12-04

View Document

27/10/2127 October 2021 Termination of appointment of Alistair Robert Winrow-Campbell as a director on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Mrs Mary Lesley Perkins as a director on 2021-10-26

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR HITESH SOLANKI

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

13/02/1813 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

13/02/1813 February 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/11/166 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 SECTION 519

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 120.5

View Document

28/10/1328 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 110

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

16/10/1316 October 2013 ADOPT ARTICLES 30/09/2013

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR HITESH HARSHAD SOLANKI

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WINROW CAMPBELL / 08/03/2012

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

18/11/0918 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; NO CHANGE OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 AUDITOR'S RESIGNATION

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/12/9331 December 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED COVENTRY VISIONPLUS LIMITED CERTIFICATE ISSUED ON 23/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

13/05/9213 May 1992 S386 DISP APP AUDS 22/04/92

View Document

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

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 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