TAVISTOCK SPECSAVERS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

13/01/2513 January 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-10-28

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/11/244 November 2024

View Document

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

View Document

30/09/2430 September 2024 Termination of appointment of Sarah Louise Routly as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Douglas John David Perkins as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Paul Michael Bullard as a director on 2024-09-30

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/11/227 November 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/03/2016 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

16/03/2016 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SARAH WILLEY / 02/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SARAH WILLEY / 26/07/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 2019 28/02/19 PARTIAL EXEMPTION

View Document

08/03/198 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

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF MARK NICHOLAS HARMAN AS A PSC

View Document

09/08/189 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARMAN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED ALEXANDRA SARAH WILLEY

View Document

11/10/1711 October 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

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

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 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 HAMPSHIRE SO50 9FJ

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA THOMAS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED SARAH LOUISE ROUTLY

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HAMBLY / 05/08/2006

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE, UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

05/11/025 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 S366A DISP HOLDING AGM 10/12/01

View Document

29/10/0129 October 2001 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