RUNCORN SPECSAVERS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/11/244 November 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

01/10/241 October 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-09-18

View Document

28/03/2428 March 2024

View Document

28/03/2428 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

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

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

View Document

21/01/2221 January 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

24/06/2124 June 2021 Director's details changed

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/10/1819 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

19/10/1819 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/02/186 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

06/02/186 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

06/02/186 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM / 24/01/2018

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM / 31/07/2017

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

26/09/1426 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

11/12/1311 December 2013 ADOPT ARTICLES 29/11/2013

View Document

04/12/134 December 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 104 BRIDGE WALK HALTON LEA RUNCORN CHESHIRE WA7 2BY

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

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

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 104 BRIDGE WALK HALTON LEA RUNCORN CHESHIRE WA7 2BY

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: UNIT 104 WESTON WALK RUNCORN SHOPPING CITY RUNCORN CHESHIRE WA7 2BY

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: UNIT 104 WESTON ROAD RUNCORN SHOPPING CENTRE RUNCORN CHESHIRE WA7 2BY

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 24,ORCHARD STREET, BRISTOL. AVON. BS1 5DF

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 29/12/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

09/12/929 December 1992 COMPANY NAME CHANGED ELLESMERE PORT SPECSAVERS LIMITE D CERTIFICATE ISSUED ON 10/12/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: UNIT SU2,PORT ARCADES, RIVINGTON SQUARE, RIVINGTON ROAD, ELLESMERE PORT, CHESHIRE.L65 OAW

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 S386 DISP APP AUDS 08/10/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 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