CLACTON SPECSAVERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/11/2324 November 2023

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

04/01/234 January 2023 Termination of appointment of a director

View Document

03/01/233 January 2023 Termination of appointment of Roshan Mukhey as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Lee Siang Holcombe as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Jignesh Bhaskerbhai Patel as a director on 2022-12-31

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

15/06/2115 June 2021

View Document

14/06/2114 June 2021

View Document

09/03/209 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

09/03/209 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

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

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 08/03/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

21/05/1921 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR YASHESH SHAH

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ROSHAN MUKHEY

View Document

01/11/181 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

01/11/181 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 13 STATION ROAD CLACTON ON SEA ESSEX CO15 1TD

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STUART MOIR

View Document

12/06/1812 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

06/03/186 March 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

06/03/186 March 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR YASHESH SHAH

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

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

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLCOMBE

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED BEDFORD HIGH SPECSAVERS LIMITED CERTIFICATE ISSUED ON 14/12/95

View Document

16/06/9516 June 1995 S386 DISP APP AUDS 05/06/95

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

05/06/955 June 1995 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