PORTHCAWL SPECSAVERS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Paul Morris on 2025-09-02

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

08/06/238 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-11-10

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

14/11/2214 November 2022 Appointment of Louise Ruth Whiffin as a director on 2022-11-10

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Termination of appointment of Ann Bridget Simpkin as a director on 2022-11-10

View Document

14/11/2214 November 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/07/2021 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

21/07/2021 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

20/09/1920 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

20/09/1920 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/07/1811 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

11/07/1811 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

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

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EDWARDS / 01/11/2017

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

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

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 90.5

View Document

29/10/1529 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 75.5

View Document

29/10/1529 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 105.5

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS ANN BRIDGET SIMPKIN

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR PAUL MORRIS

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

22/10/1522 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 60.5

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS CLAIRE EDWARDS

View Document

14/09/1514 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED MITCHAM SPECSAVERS LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

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

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 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