Advanced company searchLink opens in new window

THORNBURY SPECSAVERS LIMITED

Company number 08219224

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)
19 Jan 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 19 December 2017
12 Oct 2017 TM01 Termination of appointment of Paul Francis Carroll as a director on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Mark-Antony Albert Walker as a director on 12 October 2017
12 Oct 2017 AP01 Appointment of Sarah Louise Mcgowan as a director on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Nirav Shah as a director on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Paul Francis Carroll as a director on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mrs Mary Lesley Perkins as a person with significant control on 1 August 2017
12 Oct 2017 PSC07 Cessation of Khairul Rahman as a person with significant control on 31 July 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 PSC04 Change of details for Mr Douglas John David Perkins as a person with significant control on 1 August 2017
21 Jul 2017 CH01 Director's details changed for Mr Paul Francis Carroll on 17 July 2017
12 Apr 2017 AA Accounts for a small company made up to 31 January 2016
20 Oct 2016 AP01 Appointment of Mr Paul Francis Carroll as a director on 19 October 2016
17 Oct 2016 TM01 Termination of appointment of Khairul Rahman as a director on 12 October 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Nov 2015 AA Accounts for a small company made up to 31 January 2015
28 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120.5
09 Feb 2015 MISC Section 519
21 Jan 2015 MISC Section 519
10 Dec 2014 AP01 Appointment of Mr Khairul Rahman as a director on 9 December 2014
10 Dec 2014 TM01 Termination of appointment of Edward Stanleigh as a director on 9 December 2014
10 Dec 2014 TM01 Termination of appointment of Vivek Lakhanpaul as a director on 9 December 2014
26 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 120.5
08 Aug 2014 AA
13 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 January 2014