MERTHYR TYDFIL SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

27/11/2327 November 2023 Director's details changed for Mr Brian Campbell Borland on 2023-11-23

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Lee James Jenkins as a director on 2022-09-30

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

30/06/2030 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RENDER

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RICHARD ANDREW DYSON

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RENDER / 12/02/2020

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/11/1815 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

15/11/1815 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

23/02/1823 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

23/02/1823 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 06/04/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 06/04/2016

View Document

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

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR PHILLIP ANDREW BAKER

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 PREVEXT FROM 31/07/2014 TO 30/11/2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

13/08/1413 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 120.5

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PETER JOHN RENDER

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR BRIAN CAMPBELL BORLAND

View Document

12/08/1412 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 60.5

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information