WREXHAM VISIONPLUS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Document

08/02/228 February 2022

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

25/06/2125 June 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-04-30

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

16/11/1816 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/11/1816 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

View Document

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

View Document

13/02/1813 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/02/1812 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED NEAL PATEL

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED GEMMA HARRIS

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RASHID KAMALUDDIN / 21/02/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

24/11/1524 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Document

30/01/1530 January 2015 SECT 519

View Document

21/01/1521 January 2015 SECTION 519

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

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

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYDN THOMAS / 25/06/2010

View Document

18/11/0918 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

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

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAMALUDDIN / 03/12/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAMALUDDIN / 31/07/2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0321 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS

View Document

02/12/022 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

02/12/022 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 21 QUEEN ST WREXHAM CLWYD WALES LL11 1AL

View Document

02/11/002 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ALTER MEM AND ARTS 15/07/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/10/9619 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 S386 DISP APP AUDS 24/01/92

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 21 QUEEN STREET WREXHAM CLWYD WALES LL11 1AL

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 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