CWMBRAN SPECSAVERS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with updates

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

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

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

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Appointment of Mr Nigel David Parker as a director on 2021-11-30

View Document

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

View Document

14/02/2014 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

14/02/2014 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

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

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 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

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

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

View Document

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

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 SECTION 519

View Document

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

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 26/06/2012

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURRSHO FROM 31/07/2013 TO 28/02/2013

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON GRIFFITHS

View Document

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

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ARTICLES OF ASSOCIATION

View Document

01/08/111 August 2011 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR GARETH LAWRENCE WARD

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR RHYS JONATHAN WILLIAMS

View Document

19/07/1119 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 120

View Document

14/07/1114 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 110

View Document

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

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 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

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

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 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 HANTS SO50 9FJ

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 16 MONMOUTH WALK CWMBRAN GWENT NP44 1PE

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/03/01; NO CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED CWMBRAN VISIONPLUS LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 25/09/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 S386 DISP APP AUDS 24/04/92

View Document

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

View Document

01/04/921 April 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 10 ALVESTON WALK SEA MILLS BRISTOL

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED AVON MOBILE EYECARE LIMITED CERTIFICATE ISSUED ON 29/05/91

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 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