SAFFRON WALDEN SPECSAVERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Elliott John Kemp-Smith on 2025-05-08

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 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

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

20/04/2320 April 2023 Director's details changed for Mrs Subashini Thiara on 2023-04-13

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

13/12/2213 December 2022

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

18/02/2218 February 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-12-07

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, 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

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

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS SUBASHINI THIARA

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TANIA JENKINSON

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

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

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 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

01/06/091 June 2009 DIRECTOR APPOINTED MARY LESLEY PERKINS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED TANIA JENKINSON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR CRISTINA DEL GRAZIA

View Document

01/06/091 June 2009 DIRECTOR APPOINTED KULDIP RANDHAWA

View Document

27/02/0927 February 2009 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