HAYWARDS HEATH SPECSAVERS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/10/2430 October 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 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

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with 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

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

05/05/225 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2019-07-31

View Document

01/02/221 February 2022 Appointment of Rachna Patel as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Hanora Murphy as a director on 2022-01-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

15/06/2115 June 2021

View Document

14/06/2114 June 2021

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

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY MILES SPILLER / 21/08/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JAY MILES SPILLER

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BARLOW

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

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HANORA MURPHY / 04/04/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Document

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

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

30/08/1830 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOARE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED HANORA MURPHY

View Document

23/01/1823 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Document

26/03/1426 March 2014 Annual return made up to 14 March 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

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/03/0821 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 S366A DISP HOLDING AGM 16/03/05

View Document

14/03/0514 March 2005 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