MATLOCK SPECSAVERS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/11/244 November 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

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

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

04/01/234 January 2023 Appointment of Mr Joseph William Wright as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Paul Francis Carroll as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Nigel David Parker as a director on 2022-12-31

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

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

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NAZIR HASSEN

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR HASSEN / 16/01/2020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WEBSTER / 16/01/2020

View Document

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

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ISOBEL BAINBRIDGE / 11/01/2017

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/07/1823 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/07/1823 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/183 January 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS ALLISSA ROSSE CHARLESWORTH

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED GARETH WEBSTER

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILDMAN

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/01/1621 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 60.5

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS VICTORIA ISOBEL BAINBRIDGE

View Document

21/01/1621 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 90.5

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NAZIR HASSEN

View Document

21/01/1621 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 105.5

View Document

21/01/1621 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 120.5

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED CLAIRE LOUISE WILDMAN

View Document

18/11/1518 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED CHAPELTOWN SPECSAVERS LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/01/1416 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/119 November 2011 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