HARROGATE SPECSAVERS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Andrew Bryer on 2025-07-28

View Document

31/03/2531 March 2025 Appointment of Mr Nigel David Parker as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Mohammed Haroon Ashiq as a director on 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/12/231 December 2023 Second filing for the termination of John Edward Broadberry as a director

View Document

28/11/2328 November 2023 Second filing for the appointment of Mr Andrew Bryer as a director

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/09/2325 September 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of Mr Andrew Bryer as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of John Edward Broadberry as a director on 2023-02-01

View Document

02/12/222 December 2022 Termination of appointment of Robert James May as a director on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of John Douglas Perkins as a director on 2022-12-01

View Document

30/11/2230 November 2022

View Document

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

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/01/2226 January 2022

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS CAROLINE SULLIVAN

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

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

22/01/1822 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

22/01/1822 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/01/1822 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BROADBERRY / 30/03/2012

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

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

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 6 December 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

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0417 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0113 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0128 June 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0128 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/014 June 2001 COMPANY NAME CHANGED HARROGATE VISIONPLUS LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 14 BEULAH STREET HARROGATE NORTH YORKSHIRE HG1 1QQ

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 14 BELLAH STREET 58 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1QQ

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 S386 DISP APP AUDS 24/01/92

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/916 December 1991 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