CRAMLINGTON SPECSAVERS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

02/09/252 September 2025 New

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/11/2316 November 2023

View Document

22/09/2322 September 2023 Director's details changed for Mrs Valerie Beaumont on 2023-09-18

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mrs Valerie Beaumont on 2021-07-16

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

20/08/1920 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

20/08/1920 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS VALERIE BEAUMONT

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN WALKER

View Document

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

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

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

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Document

29/04/1529 April 2015 SECTION 519

View Document

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

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LUDLOW

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR SUNEIL KUMAR RAJ

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FERGUSON

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DARREN SIMON WALKER

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD FERGUSON / 18/07/2014

View Document

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

View Document

10/12/1310 December 2013 Annual return made up to 29 November 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

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD FERGUSON / 14/08/2012

View Document

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

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/12/1013 December 2010 Annual return made up to 29 November 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

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS LUDLOW / 14/10/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

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

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUDLOW / 11/07/2008

View Document

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

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

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

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

02/12/032 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS

View Document

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

View Document

07/12/017 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 EXEMPTION FROM APPOINTING AUDITORS 11/09/00

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED EAGLE SPECSAVERS LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

29/11/9929 November 1999 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