WILMSLOW SPECSAVERS LIMITED

Company Documents

DateDescription
02/11/242 November 2024

View Document

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

View Document

03/09/243 September 2024 Appointment of Angharad Butler as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mr Dan Williams as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Paul Francis Carroll as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mr Douglas John David Perkins as a director on 2024-08-31

View Document

06/08/246 August 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-07-23

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

09/10/239 October 2023 Termination of appointment of Robin Cox as a director on 2023-08-15

View Document

14/09/2314 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 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

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/12/2116 December 2021

View Document

31/10/1931 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

30/11/1730 November 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR ROBIN COX

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS HAYGARTH

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUD RES SECT 519

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

14/04/1414 April 2014 PREVEXT FROM 31/07/2013 TO 30/11/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR CHRIS HAYGARTH

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MILLICENT RHODES

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MILLICENT RHODES

View Document

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

View Document

07/11/127 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 120.5

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS MILLICENT RHODES

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS SOMAYA HANAFY

View Document

29/10/1229 October 2012 29/10/12 STATEMENT OF CAPITAL GBP 60.5

View Document

31/07/1231 July 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