DARTFORD SPECSAVERS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

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

View Document

11/11/2411 November 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 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

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/01/2330 January 2023

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

29/10/1929 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

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

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

05/01/185 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

21/12/1721 December 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

07/08/157 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH / 02/05/2012

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR SWARANDEEP BIRDI

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SINGH / 08/12/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KAMALJIT SINGH

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 23/06/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 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