REDDITCH SPECSAVERS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr James Stephen Worton on 2025-09-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Ms Sarah Louise Wright on 2022-12-13

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

07/01/227 January 2022

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, 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

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

View Document

11/02/1911 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

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

View Document

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

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

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

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/02/1822 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 14 NEW WALK KINGFISHER SHOPPING CENTRE REDDITCH WORCESTERSHIRE B97 4YP UNITED KINGDOM

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP BANSAL / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WORTON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE WRIGHT / 30/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 13 KINGFISHER SHOPPING CENTRE NEW WALK REDDITCH WORCESTERSHIRE B97 4YP

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE WRIGHT / 31/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WORTON / 31/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP BANSAL / 31/10/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Document

01/02/161 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 110.5

View Document

18/01/1618 January 2016 ADOPT ARTICLES 31/12/2015

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BOWERS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JAMES STEPHEN WORTON

View Document

05/01/165 January 2016 DIRECTOR APPOINTED GURDEEP BANSAL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS SARAH LOUISE WRIGHT

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BOGUSLAW STEFANOWSKI

View Document

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

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECTION 519

View Document

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

View Document

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

View Document

30/08/1430 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

23/08/1223 August 2012 Annual return made up to 17 August 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

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 17 August 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

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

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

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/006 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 13 NEW WALK KINGFISHER SHOPPING CENTRE REDDITCH WORCS.B97 4YP

View Document

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

View Document

06/09/996 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/09/978 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 COMPANY NAME CHANGED MOLYNEUX VISIONPLUS LIMITED CERTIFICATE ISSUED ON 25/02/94

View Document

03/09/933 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: ASDA STORE MOLYNEUX WOLVERHAMPTON

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

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

View Document

18/09/9118 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 S386 DISP APP AUDS 10/06/91

View Document

29/01/9129 January 1991 AMENDING 88(2)

View Document

29/01/9129 January 1991 366.252 31/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED

View Document

19/12/9019 December 1990 NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/10/9017 October 1990 ALTER MEM AND ARTS 10/10/90

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED ADAMMOR LIMITED CERTIFICATE ISSUED ON 12/10/90

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

07/09/907 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9017 August 1990 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