MELTON MOWBRAY SPECSAVERS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

11/07/2411 July 2024 Cessation of Marshall Bradley as a person with significant control on 2024-06-24

View Document

11/07/2411 July 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Second filing for the appointment of Mr Rajiv Jayantilal Pancholi as a director

View Document

31/05/2431 May 2024 Termination of appointment of Marshall Bradley as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Rajiv Jayantilal Pancholi as a director on 2024-05-31

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/10/2311 October 2023

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/08/2314 August 2023 Director's details changed for Dilraj Singh Gumber on 2023-08-09

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/02/2316 February 2023

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/01/2224 January 2022

View Document

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

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

12/06/2112 June 2021

View Document

11/06/2111 June 2021

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/07/1915 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED DILRAJ SINGH GUMBER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

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

View Document

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

View Document

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

View Document

22/12/1722 December 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

28/10/1528 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

05/01/155 January 2015 SECTION 519

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

23/10/1323 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/11/0918 November 2009 Annual return made up to 13 October 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

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 9 SHERRARD STREET MELTON MOWBARY LEICESTERSHIRE LE13 1XH

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 AUDITOR'S RESIGNATION

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 S386 DIS APP AUDS 15/10/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 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