Advanced company searchLink opens in new window

CHELMSFORD SPECSAVERS LIMITED

Company number 02002169

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)
28 Feb 2018 AP01 Appointment of Elin Jones as a director on 26 February 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 100
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 100
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 100
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Dec 2017 AA Accounts for a small company made up to 28 February 2017
06 Nov 2017 AD01 Registered office address changed from 92/93 High Street Chelmsford CM1 1DX to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 6 November 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
25 Oct 2016 AA Accounts for a small company made up to 29 February 2016
06 Jun 2016 TM01 Termination of appointment of Rajdeep Singh Sehmi as a director on 6 June 2016
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
26 Jan 2015 AUD Auditor's resignation
18 Dec 2014 MISC Section 519
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
09 Sep 2014 AA Accounts for a small company made up to 28 February 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
16 Sep 2013 AA Accounts for a small company made up to 28 February 2013
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a small company made up to 29 February 2012
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Douglas Perkins as a director
01 Dec 2011 TM01 Termination of appointment of Kevan Green as a director
01 Jul 2011 AP01 Appointment of Mr Douglas John David Perkins as a director
01 Jul 2011 AP01 Appointment of Rajdeep Singh Sehmi as a director