- Company Overview for REDDITCH SPECSAVERS LIMITED (02532337)
- Filing history for REDDITCH SPECSAVERS LIMITED (02532337)
- People for REDDITCH SPECSAVERS LIMITED (02532337)
- More for REDDITCH SPECSAVERS LIMITED (02532337)
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) |
---|---|---|---|
02 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
02 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
16 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
11 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
11 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
16 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
16 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
13 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
13 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
23 Feb 2018 | AA01 | Current accounting period extended from 30 November 2017 to 28 February 2018 | |
22 Feb 2018 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 17 November 2017 | |
22 Feb 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 17 November 2017 | |
22 Feb 2018 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 17 November 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 14 New Walk Kingfisher Shopping Centre Redditch Worcestershire B97 4YP United Kingdom to 14 New Walk Kingfisher Shopping Centre Redditch Worcestershire B97 4YP on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Ms Sarah Louise Wright on 30 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 13 Kingfisher Shopping Centre New Walk Redditch Worcestershire B97 4YP to 14 New Walk Kingfisher Shopping Centre Redditch Worcestershire B97 4YP on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr James Stephen Worton on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Gurdeep Bansal on 30 January 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
03 Nov 2017 | CH01 | Director's details changed for Gurdeep Bansal on 31 October 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr James Stephen Worton on 31 October 2017 |