FALLOWFIELD SPECSAVERS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 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

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

02/11/232 November 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 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

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/01/2022 January 2020 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

22/01/2022 January 2020 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

22/01/2022 January 2020 CESSATION OF AMANDA WINIFRED PEDDER AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF PAUL TERRY SHOWMAN AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SHOWMAN

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SHOWMAN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARA LEOPOLD

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 182

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 123

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 241

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O LANGERS 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY

View Document

14/01/2014 January 2020 ADOPT ARTICLES 31/12/2019

View Document

07/01/207 January 2020 COMPANY NAME CHANGED THE CONTACT LENS CO. LTD CERTIFICATE ISSUED ON 07/01/20

View Document

07/01/207 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR DEVESH KUMAR RATHOD

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WINIFRED PEDDER

View Document

01/03/191 March 2019 CESSATION OF AMANDA WINIFRED PEDDER AS A PSC

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL TERRY SHOWMAN / 06/04/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TERRY SHOWMAN / 12/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY SHOWMAN / 12/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

06/12/176 December 2017 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

05/12/175 December 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

01/12/171 December 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS DARA GEORGIA LEOPOLD

View Document

05/11/165 November 2016 DIRECTOR APPOINTED AMANDA WINIFRED PEDDER

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/12/11

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/12/15

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/12/13

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/12/12

View Document

30/08/1630 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/12/10

View Document

12/08/1612 August 2016 22/12/09 FULL LIST AMEND

View Document

12/08/1612 August 2016 22/12/14 FULL LIST AMEND

View Document

29/07/1629 July 2016 22/12/08 FULL LIST AMEND

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOWMAN

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/12/1523 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1511 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECT 519

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IVOR SHOWMAN / 07/02/2013

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/01/1021 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, LOOK RIGHT HOUSE, 17 THE BIRTLES, CIVIC CENTRE, MANCHESTER, M22 5SA

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0621 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/07/051 July 2005 COMPANY NAME CHANGED CONTACT LENS COMPANY LTD. CERTIFICATE ISSUED ON 01/07/05

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED UK CONTACT PUBLISHING CO. LTD. CERTIFICATE ISSUED ON 21/02/05

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED THE CONTACT LENS COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

22/12/9822 December 1998 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