ELTHAM SPECSAVERS LIMITED

Company Documents

DateDescription
09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

04/04/244 April 2024 Cessation of David Michael Williams as a person with significant control on 2023-12-29

View Document

04/04/244 April 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-03-27

View Document

29/02/2429 February 2024 Appointment of Brianne Theresa Bolton as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mrs Mary Lesley Perkins as a director on 2024-02-29

View Document

10/01/2410 January 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-12-29

View Document

10/01/2410 January 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 82-84 High Street Eltham London SE9 1BJ to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Mary Lesley Perkins as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of David Michael Williams as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Matthew John Barkes as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Mary Lesley Perkins as a director on 2023-11-30

View Document

19/09/2319 September 2023

View Document

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

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

01/12/221 December 2022

View Document

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

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

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

View Document

27/01/2227 January 2022

View Document

17/02/2017 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/02/2017 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

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

View Document

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

View Document

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

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/05/1814 May 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

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

View Document

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

View Document

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

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/09/1319 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

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

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 126 HIGH STREET ELTHAM LONDON SE9 1BJ

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

06/09/046 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/035 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0021 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

24/02/9924 February 1999 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/932 October 1993 REGISTERED OFFICE CHANGED ON 02/10/93 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 S386 DISP APP AUDS 27/08/93

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: 16 ST JOHN STREET LONDON. EC1M 4AY.

View Document

26/08/9326 August 1993 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