FAVERSHAM SPECSAVERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Document

28/09/2428 September 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/10/2327 October 2023

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Jason Patrick Oliver Gillan as a director on 2022-11-04

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED JOANNA WYNDHAM

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

25/04/1825 April 2018 CHANGE PERSON AS DIRECTOR

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/02/1815 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

14/02/1814 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY GOODLAND

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 13/02/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 13/02/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MISS SHEHTAAJ FATEMA MALECK MOORAD

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JASON PATRICK OLIVER GILLAN

View Document

16/02/1716 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 90.5

View Document

16/02/1716 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 120.5

View Document

16/02/1716 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 105.5

View Document

16/02/1716 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 60.5

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MARY MARGARET GOODLAND

View Document

27/01/1727 January 2017 ADOPT ARTICLES 10/01/2017

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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