WALSALL SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Jethro Thomas Dee on 2025-09-03

View Document

05/02/255 February 2025 Director's details changed for Justine Carla Page on 2025-02-04

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/10/245 October 2024

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

11/08/2311 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Andrew John Bradshaw as a director on 2023-06-30

View Document

07/06/237 June 2023 Director's details changed for Mr Jagroop Uppal on 2023-06-05

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

24/09/1824 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

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/12/1722 December 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRISH

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1423 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 160

View Document

22/05/1422 May 2014 ADOPT ARTICLES 14/05/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN CLARKE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARRISH

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN BRADSHAW

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED CENTRAL 2146 SPECSAVERS LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

20/05/1420 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JETHRO THOMAS DEE / 22/08/2011

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

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

03/11/093 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED 2146 CENTRAL SPECSAVERS LIMITED CERTIFICATE ISSUED ON 19/10/07

View Document

10/10/0710 October 2007 S366A DISP HOLDING AGM 02/10/07

View Document

25/09/0725 September 2007 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