CHIPPENHAM SPECSAVERS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Gordon Murray King on 2025-05-21

View Document

16/05/2516 May 2025 Director's details changed for Mr Gurminder Boughan on 2025-05-15

View Document

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

View Document

02/11/242 November 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/09/2315 September 2023

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

13/02/2313 February 2023 Director's details changed for Ms Alice Maria Cole on 2022-12-16

View Document

20/12/2220 December 2022 Director's details changed for Ms Alice Maria Cole on 2022-12-16

View Document

14/12/2214 December 2022 Termination of appointment of Michael Andrew Thompson as a director on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Ms Alice Maria Cole as a director on 2022-12-14

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/11/229 November 2022

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURRAY KING / 06/08/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED GORDON MURRAY KING

View Document

03/07/193 July 2019 DIRECTOR APPOINTED GURMINDER BOUGHAN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

06/09/186 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/02/1813 February 2018 CURREXT FROM 31/10/2017 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 MARY LESLEY PERKINS AS A PSC

View Document

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

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEVEN MOGFORD / 09/01/2017

View Document

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

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ANGLIN

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR THOMAS MOGFORD

View Document

07/10/137 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

24/09/1224 September 2012 Annual return made up to 19 September 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

26/09/1126 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/07/1115 July 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

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

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

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

01/10/021 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: UNIT 17 BOROUGH PARADE CHIPPENHAM WILTSHIRE SN15 3WL

View Document

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

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED HAVERHILL SPECSAVERS LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

08/10/968 October 1996 S386 DIS APP AUDS 19/09/96

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 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