PETERBOROUGH SPECSAVERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Director's details changed for Mr Chintu Vijaykumar Patel on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Mansura Rahemtulla as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Nigel David Parker as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Douglas John David Perkins as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of John Douglas Perkins as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Muhammad Daniyaal Ahmed as a director on 2024-11-29

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/09/2325 September 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

23/03/2323 March 2023 Director's details changed for Mr Stephen Emmingham on 2023-03-21

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

18/06/2118 June 2021

View Document

17/06/2117 June 2021

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 14/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/08/198 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

29/10/1829 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTU VIJAYKUMAR PATEL / 01/03/2016

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAZZARELLA

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Document

13/08/1213 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

04/07/114 July 2011 Annual return made up to 29 June 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

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHINTU VIJAYKUMAR PATEL / 21/02/2011

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

05/07/105 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/11/0926 November 2009 CURREXT FROM 31/08/2009 TO 28/02/2010

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMMINGHAM / 07/08/2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED REBECCA MAZZARELLA

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MARY LESLEY PERKINS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED CHINTU VIJAYKUMAR PATEL

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AVERY

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY PERKINS

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 AUDITOR'S RESIGNATION

View Document

22/07/0422 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0422 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/0318 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 53 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1HA

View Document

09/07/029 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0010 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS

View Document

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

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/967 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

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

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 30/06/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

29/06/9429 June 1994 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