SUTTON COLDFIELD SPECSAVERS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Lakhdeep Kaur on 2025-07-23

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

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

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

31/03/2231 March 2022 Appointment of Mr Andrew George Pennicott as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Nigel David Parker as a director on 2022-03-31

View Document

03/03/223 March 2022 Director's details changed for Mr Giles Stuart Rutherford Edmonds on 2022-03-01

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

05/01/225 January 2022

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED LAKHDEEP KAUR

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

23/10/1923 October 2019 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GOODHEW / 02/09/2019

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

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GOODHEW / 06/11/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

31/08/1831 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/11/1513 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES STUART RUTHERFORD EDMONDS / 16/02/2015

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

14/11/1314 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR GILES STUART RUTHERFORD EDMONDS

View Document

05/04/115 April 2011 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

30/11/1030 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

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

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/11/0919 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GOODHEW / 30/09/2009

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

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GOODHEW / 21/02/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GOODHEW / 27/06/2008

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0314 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0213 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ADOPT MEM AND ARTS 19/01/01

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: UNIT 4 SAINSBURY CENTRE 57 THE LOWER PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1XX

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 04/11/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 5 SAINSBURY CENTRE 57A THE LOWER PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1XX

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 04/11/98; CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ALTER MEM AND ARTS 11/03/94

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: UNIT 5 SAINSBURY CENTRE SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QU

View Document

28/11/9328 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 COMPANY NAME CHANGED VISIONPLUS (SUTTON COLDFIELD) LT D. CERTIFICATE ISSUED ON 24/11/93

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 77-79 THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1YA

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 S386 DISP APP AUDS 10/06/91

View Document

06/02/916 February 1991 S366A S252 31/12/90

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/01/9114 January 1991 S366A S252 31/12/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 18/20 BOND STREET BRISTOL BS13LU

View Document

21/11/8821 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS; AMEND

View Document

30/10/8730 October 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/07/867 July 1986 COMPANY NAME CHANGED FURSTIL LIMITED CERTIFICATE ISSUED ON 07/07/86

View Document

03/07/863 July 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: 77-79 THE PARADE SUTTON COLDFIELD W MIDLANDS

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 ALT MEM AND ARTS

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

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