CROYDON SPECSAVERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/07/214 July 2021

View Document

04/07/214 July 2021

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENNELL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS SEEMA MAYOOR PATEL

View Document

19/03/1919 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/03/1919 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

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

View Document

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

View Document

16/10/1816 October 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/10/1816 October 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL PENNELL / 17/01/2018

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

02/08/172 August 2017 CHANGE PERSON AS DIRECTOR

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE SAMUEL LONGWELL / 12/06/2017

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECTION 519

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR BILL PENNELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN EWER

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

04/10/104 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

03/11/093 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARTYN DAMIAN EWER

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'TOOLE

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLROYD / 24/07/2008

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0413 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

09/10/029 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 19 CHURCH STREET CROYDON SURREY CRO 1RH

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/03/00

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/02/002 February 2000 AUDITOR'S RESIGNATION

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 28/09/97; CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS; AMEND

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ADOPT MEM AND ARTS 12/05/95

View Document

26/01/9526 January 1995 ADOPT MEM AND ARTS 16/01/95

View Document

12/10/9412 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/06/9423 June 1994 COMPANY NAME CHANGED CROYDON VISIONPLUS LIMITED CERTIFICATE ISSUED ON 24/06/94

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

03/11/933 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

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

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 S252 DISP LAYING ACC 10/06/91

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 S366A S252 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

21/11/8821 November 1988 £ NC 100/300 20/09/88

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED TEEWAX LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 040588

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 24 ORCHARD ST BRISTOL BS1 5DF

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 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