PAIGNTON SPECSAVERS LIMITED

Company Documents

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

View Document

29/09/2429 September 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Karen Elizabeth Stone on 2023-04-12

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

14/12/2214 December 2022 Director's details changed for Winnie Wambui Maina on 2022-12-12

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/01/2231 January 2022

View Document

20/02/2020 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

20/02/2020 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/11/1730 November 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CESSATION OF DAVID ANTHONY FURBY AS A PSC

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 16/03/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 16/03/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FURBY

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

03/02/173 February 2017 DIRECTOR APPOINTED WINNIE MAINA

View Document

03/02/173 February 2017 DIRECTOR APPOINTED KAREN STONE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURBY / 01/06/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9630 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

21/12/9621 December 1996 REGISTERED OFFICE CHANGED ON 21/12/96 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 S386 DIS APP AUDS 05/08/96

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 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