TROWBRIDGE SPECSAVERS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/11/242 November 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

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

View Document

27/10/2327 October 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 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

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

06/01/226 January 2022

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Document

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

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA GALLOWAY / 06/03/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

01/02/181 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

01/02/181 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

01/02/181 February 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GAULT / 14/03/2017

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA GALLOWAY / 17/09/2015

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUTY

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MISS TARA GALLOWAY

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR COLIN GAULT

View Document

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/10/1217 October 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN AUTY / 08/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN HIGGINS

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED SEAN FRANCIS HIGGINS

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN AUTY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE VIVIAN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN TOLMIE

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

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

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN TOLMIE / 01/11/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN TOLMIE / 06/07/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

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

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 SECTION 394

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 23 THE SHIRES TROWBRIDGE WILTSHIRE BA14 8AT

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 AUDITOR'S RESIGNATION

View Document

26/05/9926 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 12/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

07/06/937 June 1993 COMPANY NAME CHANGED PUTNEY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 08/06/93

View Document

04/06/934 June 1993 S386 DISP APP AUDS 19/05/93

View Document

03/06/933 June 1993 S386 DISP APP AUDS 19/05/93

View Document

03/06/933 June 1993 S252 DISP LAYING ACC 19/05/93

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 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