PORT TALBOT SPECSAVERS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 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

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/10/2328 October 2023

View Document

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

View Document

22/08/2322 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-07-18

View Document

26/05/2326 May 2023 Termination of appointment of Paul Francis Carroll as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Emily Pompei as a director on 2023-05-26

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/11/227 November 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/08/198 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TARYN RUTH EVANS / 28/12/2018

View Document

01/03/191 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

01/03/191 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED EMILY POMPEI

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID JOHN O'SULLIVAN

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/08/1824 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

24/08/1824 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ROBERT PHILLIP THOMAS

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS TARYN RUTH EVANS

View Document

05/06/185 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

30/01/1830 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 CESSATION OF NICHOLAS RAYMOND KING AS A PSC

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

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

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

24/12/1524 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

28/04/1528 April 2015 SECTION 519

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/01/104 January 2010 Annual return made up to 14 December 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

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECTION 394

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1ST FLOOR EASTLEIGH HOUSE EASTLEIGH HAMPSHIRE SO50 9FD

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED VISIONPLUS (PORT TALBOT) LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 31A RIVERSIDE PORT TALBOT WEST GLAMORGAN WALES SA13 1EJ

View Document

31/01/0031 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ADOPT MEM AND ARTS 22/09/99

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 03/06/97

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

11/02/9111 February 1991 ALTER MEM AND ARTS 30/01/91

View Document

06/02/916 February 1991 366A,252 31/12/90

View Document

14/01/9114 January 1991 366A,252 31/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 31A RIVERSIDE SHOPS PORT TALBOT WEST GLAMORGAN SA13 1EJ

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/08/8612 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

03/05/863 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document


More Company Information