EXETER SPECSAVERS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Douglas John David Perkins as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Scott Muir Mcgowan as a director on 2025-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Appointment of Emma Louise Ginger as a director on 2024-05-02

View Document

03/05/243 May 2024 Appointment of Mr Douglas John David Perkins as a director on 2024-05-02

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 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

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

19/10/2119 October 2021 Director's details changed for Mr Scott Muir Mcgowan on 2021-10-18

View Document

06/07/216 July 2021 Director's details changed for Mr Scott Muir Mcgowan on 2017-06-06

View Document

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

View Document

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

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/07/1911 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF SPECSAVERS UK HOLDINGS LIMITED AS A PSC

View Document

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

View Document

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

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / SPECSAVERS OPTICAL SUPERSTORES LTD / 03/11/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR SCOTT MUIR MCGOWAN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED EMMA JANE DENHAM

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN AUTY

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIAN-EVANGELIA AGELIS

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 110

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR STEVEN JOHN AUTY

View Document

27/05/1527 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 110

View Document

12/02/1512 February 2015 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAUMBER

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

26/01/1526 January 2015 SECTION 519

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED LILLIAN-EVANGELIA AGELIS

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

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

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAUMBER / 16/12/2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HILL / 19/04/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAUMBER / 07/02/2011

View Document

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

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 23/11/2010

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR SURENDRAN NAIDOO

View Document

18/11/0918 November 2009 Annual return made up to 22 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 HANTS SO50 9FJ

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN O'KANE

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SURENDRAN NAIDOO

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 SECTION 394

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 92 FORE ST EXETER DEVON EX4 3HX

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/04/977 April 1997 SUBDIV 10,000 @ 1P A&B 27/03/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 10/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED PETER HILL LIMITED CERTIFICATE ISSUED ON 23/03/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

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

View Document

23/01/9223 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

06/02/916 February 1991 S366A,S252 31/12/90

View Document

14/01/9114 January 1991 252 366A 31/12/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 COMPANY NAME CHANGED S. KEOUGH LIMITED CERTIFICATE ISSUED ON 05/09/89

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 AUDITOR'S RESIGNATION

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

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