CWMBRAN SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for John Hunter on 2025-07-23

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

05/03/245 March 2024

View Document

05/03/245 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

10/08/2310 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-08-02

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

01/12/221 December 2022

View Document

06/05/226 May 2022 Appointment of Robert Karl Schumm as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Gareth Lawrence Ward as a director on 2022-04-29

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Mark Edwards as a director on 2022-03-31

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

17/12/2117 December 2021

View Document

30/11/2130 November 2021 Appointment of Mrs Rachel Elizabeth Hunter as a director on 2021-11-30

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED JOHN HUNTER

View Document

26/07/1926 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

24/09/1824 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

14/08/1814 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

14/08/1814 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONATHAN WILLIAMS / 09/01/2018

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONATHAN WILLIAMS / 20/08/2015

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JONATHAN WILLIAMS / 20/08/2015

View Document

03/08/153 August 2015 SECTION 519 COMPANIES ACT 2006

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR RHYS JONATHAN WILLIAMS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR GARETH LAWRENCE WARD

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON GRIFFITHS

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WARD / 03/08/2011

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

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

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/09/081 September 2008 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN WARD

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 S366A DISP HOLDING AGM 10/05/07

View Document

26/04/0726 April 2007 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