COWBRIDGE SPECSAVERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Miss Hannah Davies on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Adam Daniel Thomas on 2025-07-21

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

29/08/2329 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Andrew Moss as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Paul Francis Carroll as a director on 2023-07-31

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

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

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Document

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

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 04/09/2019

View Document

10/06/1910 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

10/06/1910 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 06/08/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CURREXT FROM 28/02/2018 TO 28/02/2019

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/08/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED ANDREW MOSS

View Document

04/05/184 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 19/02/2018

View Document

19/02/1819 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 120.5

View Document

19/02/1819 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 90.5

View Document

19/02/1819 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 60.5

View Document

19/02/1819 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 105.5

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ADAM DANIEL THOMAS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS HANNAH DAVIES

View Document

06/02/186 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

06/02/186 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/02/186 February 2018 CURRSHO FROM 31/10/2018 TO 28/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

04/12/174 December 2017 ADOPT ARTICLES 16/11/2017

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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