Advanced company searchLink opens in new window

CARLISLE SPECSAVERS LIMITED

Company number 02731820

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)
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
11 Jul 2017 AA Accounts for a small company made up to 31 October 2016
05 Aug 2016 AA Accounts for a small company made up to 31 October 2015
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
05 Nov 2015 TM01 Termination of appointment of Michael David Baker as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Mr Peter Archibald as a director on 30 October 2015
16 Oct 2015 AUD Auditor's resignation
28 Sep 2015 AUD Auditor's resignation
10 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
06 Aug 2015 AA Accounts for a small company made up to 31 October 2014
11 Aug 2014 AA Accounts for a small company made up to 31 October 2013
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
26 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
23 Jul 2013 AA Accounts for a small company made up to 31 October 2012
30 Jan 2013 CH01 Director's details changed for Nigel Kane on 14 December 2012
23 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a small company made up to 31 October 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a small company made up to 31 October 2010
25 Nov 2010 CH01 Director's details changed for Mr Douglas John David Perkins on 25 November 2010
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
28 Jul 2010 AA Accounts for a small company made up to 31 October 2009
19 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Nigel Kane on 18 December 2009
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 3 November 2009