WINTON SPECSAVERS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/11/246 November 2024

View Document

31/10/2431 October 2024 Director's details changed for Mr Amit Kamboh on 2024-10-29

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Andreas Gerald Booth on 2023-12-28

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

07/12/227 December 2022

View Document

07/12/227 December 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

10/02/2210 February 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2019-03-18

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 120.5

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 90.5

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 75.5

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 60.5

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/02/1815 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/02/1815 February 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR TIMOTHY FINCH

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED WHITE ROSE SPECSAVERS LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

15/03/1715 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ANDREAS GERALD BOOTH

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR AMIT KAMBOH

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PRATIK PATEL

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PLUMPTON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED PRATIK PATEL

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED SARAH PLUMPTON

View Document

22/12/1522 December 2015 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