WANTAGE SPECSAVERS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Document

05/10/245 October 2024

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/03/2426 March 2024 Director's details changed

View Document

26/03/2426 March 2024 Director's details changed for Mrs Nicola Ann Rutter on 2024-02-24

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

03/02/243 February 2024 Director's details changed for Mrs Nicola Ann Rutter on 2024-01-28

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/12/2121 December 2021

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Document

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

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANCHAL RANA / 05/03/2020

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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

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

11/10/1811 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

24/08/1824 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

24/08/1824 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

07/02/187 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

26/05/1526 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/01/1421 January 2014 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

28/08/1228 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 120.5

View Document

24/08/1224 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 120.5

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS NICOLA ANN RUTTER

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS ANCHAL RANA

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

21/08/1221 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 60.5

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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