FROME SPECSAVERS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

12/09/2512 September 2025 New

View Document

12/09/2512 September 2025 New

View Document

12/09/2512 September 2025 New

View Document

08/08/258 August 2025 Director's details changed for Mr Richard Frederick Goring on 2025-08-03

View Document

08/08/258 August 2025 Director's details changed for Martyn Hywel Thomas on 2025-08-05

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/11/2230 November 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

09/02/229 February 2022

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/11/194 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HYWEL THOMAS / 06/06/2019

View Document

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

View Document

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

View Document

09/11/189 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/02/1822 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/02/1822 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/03/178 March 2017 SECOND FILING OF TM01 FOR ALISTAIR ROBERT BISATT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BISATT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RICH

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR RICHARD FREDERICK GORING

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MARTYN HYWEL THOMAS

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

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

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

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

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

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

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/039 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: UNIT 19 WESTWAY SHOPPING CENTRE FROME SOMERSET BA11 1BS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 ADOPT MEM AND ARTS 11/01/95

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED VISIONPLUS (FROME) LTD CERTIFICATE ISSUED ON 15/02/95

View Document

25/07/9425 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/02/917 February 1991 E-RES 252 366A 31/12/90

View Document

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

View Document

12/11/9012 November 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/01/8911 January 1989 ALTER MEM AND ARTS 13/12/88

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/08/883 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/05/8825 May 1988 WD 18/04/88 AD 08/04/88--------- £ SI [email protected]=98 £ IC 2/100

View Document

09/05/889 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 ALTER MEM AND ARTS 220388

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: 18-20 BOND STREET BRISTOL BS1 3LU

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED MENLAND LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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