CONGLETON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/09/2423 September 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

26/11/2326 November 2023 Director's details changed for Mr Timothy Ian Lovatt on 2023-11-16

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/01/2231 January 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

26/06/2126 June 2021

View Document

26/06/2126 June 2021

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 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

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DEAKIN / 26/11/2018

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

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

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MANGAN / 06/04/2018

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/01/1812 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MANGAN / 08/02/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MANGAN / 05/05/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR TIMOTHY IAN LOVATT

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED LAURA MANGAN

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR SALMA KAMALUDDIN

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR HARINDER NOTAY

View Document

08/10/158 October 2015 COMPANY NAME CHANGED NORTHWICH SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1523 February 2015 SECTION 519

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 60.5

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MISS SALMA KAMALUDDIN

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MISS HARINDER KAUR NOTAY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

07/05/137 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 60.5

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information