KETTERING SPECSAVERS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/10/2430 October 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/01/2225 January 2022

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

09/08/189 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

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

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN DAVID PERKINS

View Document

11/09/1711 September 2017 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LESLEY PERKINS

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLAFFEY / 01/07/2016

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TURNER / 07/04/2015

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

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

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

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

View Document

07/11/117 November 2011 Annual return made up to 30 October 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

01/11/101 November 2010 Annual return made up to 30 October 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

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TURNER / 21/05/2010

View Document

18/11/0918 November 2009 Annual return made up to 30 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

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

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

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

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 49 THE MALL NEWLANDS CENTRE KETTERING NORTHAMPTONSHIRE , NN16 2JL

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

22/07/0322 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

22/10/0022 October 2000 ADOPT MEM AND ARTS 21/08/95

View Document

09/10/009 October 2000 COMPANY NAME CHANGED KETTERING VISIONPLUS LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ADOPT MEM AND ARTS 21/08/95

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

06/02/916 February 1991 366A,252 31/12/90

View Document

13/01/9113 January 1991 S252 S366A 31/12/90

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 SUB-DIVIDE. 22/01/90

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

09/11/899 November 1989 COMPANY NAME CHANGED RABLIN LIMITED CERTIFICATE ISSUED ON 10/11/89

View Document

30/10/8930 October 1989 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