NEWBURY HECTORS WAY SPECSAVERS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

24/11/2324 November 2023

View Document

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

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

14/10/2114 October 2021 Appointment of Mrs Alison Clare Rosum as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Gary Kyle Alexander as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Ian Townsend as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Douglas John David Perkins as a director on 2021-10-12

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

11/05/2011 May 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

03/10/193 October 2019 COMPANY NAME CHANGED SANDWELL AND WEST BIRMINGHAM NEWMEDICA LIMITED CERTIFICATE ISSUED ON 03/10/19

View Document

03/10/193 October 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

03/10/193 October 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

05/04/195 April 2019 28/02/19 DORMANT

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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