Advanced company searchLink opens in new window

TUNBRIDGE WELLS VISIONPLUS LIMITED

Company number 02988451

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)
03 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
03 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
09 Nov 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 10 December 2017
09 Nov 2018 PSC02 Notification of Tunbridge Wells Specsavers Limited as a person with significant control on 11 December 2017
18 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
18 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
12 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
12 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
03 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 28 February 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Dec 2017 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 10 December 2017
04 Dec 2017 AA Accounts for a small company made up to 31 January 2017
15 Aug 2017 AP01 Appointment of Mr Faheem Asim Ayub as a director on 14 August 2017
17 Feb 2017 AP01 Appointment of Mr Douglas John David Perkins as a director on 1 January 2017
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
06 Oct 2016 AA Accounts for a small company made up to 31 January 2016
07 Dec 2015 AA Accounts for a small company made up to 31 January 2015
17 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
07 Sep 2015 AP01 Appointment of Mr Ian David Hyland as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Graham Richard Smith as a director on 4 September 2015
09 Feb 2015 MISC Section 519
21 Jan 2015 MISC Section 519
17 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
06 Nov 2014 AA Accounts for a small company made up to 31 January 2014