WORTHING SPECSAVERS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Cheryl Julie Spray on 2025-07-23

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/02/224 February 2022

View Document

25/01/2225 January 2022 Director's details changed for Edward John Slawinski on 2022-01-24

View Document

09/08/219 August 2021 Director's details changed for Mr Mark Lavery on 2021-08-06

View Document

12/06/2112 June 2021

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

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JULIE SPRAY / 19/07/2019

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/10/1826 October 2018 ADOPT ARTICLES 31/08/2018

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 321

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 350

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 333.5

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 400

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 308.5

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SLAWINSKI / 31/08/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

07/09/187 September 2018 DIRECTOR APPOINTED EDWARD JOHN SLAWINSKI

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASVINDER SARAO

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MARK LAVERY

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

25/01/1825 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SARAO / 11/09/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

05/08/155 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SARAO / 26/06/2014

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

17/07/1317 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JASVINDER SARAO

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DENIS YOUNGMAN

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

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

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CARTER / 06/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

15/03/0615 March 2006 AUDITOR'S RESIGNATION

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 64 MONTAGUE STREET WORTHING SUSSEX BN11 3HE

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

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

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/998 September 1999 AUDITOR'S RESIGNATION

View Document

23/07/9923 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 08/07/97; CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/952 June 1995 ADOPT MEM AND ARTS 01/05/95

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/01/9425 January 1994 S386 DISP APP AUDS 19/11/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

12/08/9212 August 1992 DIVISION OF SHARES 17/06/92

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NC INC ALREADY ADJUSTED 17/07/92

View Document

12/08/9212 August 1992 ALTER MEM AND ARTS 17/07/92

View Document

23/07/9223 July 1992 COMPANY NAME CHANGED DATABRIT LIMITED CERTIFICATE ISSUED ON 24/07/92

View Document

08/07/928 July 1992 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