WESTON FAVELL SPECSAVERS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Jude Osaze Edwards on 2024-11-19

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

02/05/232 May 2023 Director's details changed for Mr Mukesh Patel on 2023-04-27

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

09/08/219 August 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-08-09

View Document

23/06/2123 June 2021 Appointment of Mr Jude Osaze Edwards as a director on 2021-01-25

View Document

21/06/2121 June 2021 Appointment of Mr Mukesh Patel as a director on 2021-01-25

View Document

21/06/2121 June 2021 Appointment of Mr Mitesh Bhudia as a director on 2021-01-25

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED SOMERSET NEWMEDICA LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

18/02/1918 February 2019 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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