WOKING SPECSAVERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Gopala Patel on 2025-04-14

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

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

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Director's details changed for Mr James Frank Sawyer on 2022-10-20

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED GOPALA PATEL

View Document

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

View Document

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

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

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

14/11/1814 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1814 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/183 January 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAWYER / 11/11/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

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

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CAREY ELIZABETH CLOKE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JAMES SAWYER

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAREY ELIZABETH CLOKE / 14/03/2017

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAREY ELIZABETH GALLOWAY / 26/08/2016

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS NEARCOU / 25/09/2014

View Document

04/09/144 September 2014 Annual return made up to 22 August 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

28/08/1328 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/08/113 August 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

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MISS CAREY ELIZABETH GALLOWAY

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/10/9621 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 S386 DISP APP AUDS 17/11/94

View Document

16/12/9416 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED NEWCASTLE-UNDER-LYME SPECSAVERS LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

05/10/945 October 1994 ADOPT MEM AND ARTS 14/09/94

View Document

21/09/9421 September 1994 COMPANY NAME CHANGED HEADABOVE LIMITED CERTIFICATE ISSUED ON 22/09/94

View Document

22/08/9422 August 1994 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