EVESHAM SPECSAVERS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Amit Rana on 2025-08-30

View Document

04/06/254 June 2025 Appointment of Mrs Mary Lesley Perkins as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Anna Louise Blyth as a director on 2025-05-01

View Document

31/03/2531 March 2025 Appointment of Mr Amit Rana as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Yen Tyng Liau as a director on 2025-03-31

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

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

23/11/2223 November 2022

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Document

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

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/02/1915 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/02/1915 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1819 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 10 October 2009 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 HAMPSHIRE SO50 9FJ

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0310 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

01/11/031 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/031 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 25 BRIDGE STREET EVESHAM WR11 4SL

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 S386 DISP APP AUDS 10/10/95

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 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