Advanced company searchLink opens in new window

WINCHESTER SPECSAVERS LIMITED

Company number 04296845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
20 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
19 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
19 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
24 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
24 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
25 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 27 December 2017
25 Jan 2018 PSC07 Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 27 December 2017
04 Dec 2017 AA Accounts for a small company made up to 28 February 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
11 Aug 2017 CH01 Director's details changed for Mr Nigel David Parker on 28 July 2017
24 Nov 2016 AA Accounts for a small company made up to 29 February 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
16 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120
26 Jan 2015 AUD Auditor's resignation
19 Dec 2014 MISC Section 519
18 Dec 2014 CH01 Director's details changed for Mr Krupesh Barchha on 8 December 2014
18 Dec 2014 CH01 Director's details changed for Mrs Malini Barchha on 8 December 2014
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 120
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
29 Apr 2013 CH01 Director's details changed for Mr Nigel David Parker on 26 June 2012