CHELMSLEY WOOD SPECSAVERS HEARCARE LIMITED
Company number 08537306
- Company Overview for CHELMSLEY WOOD SPECSAVERS HEARCARE LIMITED (08537306)
- Filing history for CHELMSLEY WOOD SPECSAVERS HEARCARE LIMITED (08537306)
- People for CHELMSLEY WOOD SPECSAVERS HEARCARE LIMITED (08537306)
- More for CHELMSLEY WOOD SPECSAVERS HEARCARE LIMITED (08537306)
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) |
---|---|---|---|
11 Nov 2020 | CH01 | Director's details changed for Mr Paul Ashley Cooper on 10 November 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
28 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
28 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
24 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
24 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
12 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
11 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
23 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
23 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
14 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
14 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
04 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
02 Feb 2018 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 24 November 2017 | |
02 Feb 2018 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 24 November 2017 | |
02 Feb 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 24 November 2017 | |
02 Feb 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 28 February 2018 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Paul Ashley Cooper on 21 November 2017 | |
22 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
31 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
24 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Apr 2016 | AP01 | Appointment of Ms Sarah Brain as a director on 31 March 2016 |