Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-14 |
update statutory_documents 28/02/23 AUDIT EXEMPTION SUBSIDIARY |
2023-10-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-10-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-05-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-05-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/22 |
2022-11-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA DANIELS / 01/06/2022 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-05-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/22 |
2022-05-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/22 |
2022-02-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-01-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/21 |
2022-01-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-06-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/21 |
2021-06-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/21 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20 |
2021-03-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20 |
2020-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 10/12/2020 |
2020-07-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20 |
2020-07-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19 |
2019-08-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED LAURA DANIELS |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME BOWES GARDNER |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DAVID PARKER |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN GARDNER |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED TIM GARDNER |
2019-05-01 |
update statutory_documents ADOPT ARTICLES 28/02/2019 |
2019-03-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19 |
2019-03-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19 |
2018-11-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18 |
2018-10-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18 |
2018-08-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18 |
2018-08-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18 |
2018-08-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-08-09 |
update accounts_next_due_date 2017-12-31 => 2018-11-30 |
2018-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKELMERSDALE SPECSAVERS LIMITED |
2018-05-10 |
update statutory_documents CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC |
2018-05-10 |
update statutory_documents CESSATION OF MARY LESLEY PERKINS AS A PSC |
2018-03-07 |
update account_ref_day 31 => 28 |
2018-03-07 |
update account_ref_month 3 => 2 |
2018-02-26 |
update statutory_documents CURRSHO FROM 31/03/2018 TO 28/02/2018 |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL |
2017-11-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-11-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SULEMAN PATEL |
2017-04-27 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2017-04-27 |
insert sic_code 47782 - Retail sale by opticians |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-13 |
update statutory_documents 05/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUSTGEER GARDA |
2015-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-15 |
update statutory_documents 05/04/15 FULL LIST |
2015-03-18 |
update statutory_documents SECTION 519 CA 2006 |
2015-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SULEMAN PATEL / 04/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-05-07 |
delete address FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM UNITED KINGDOM PO15 7PA |
2014-05-07 |
insert address FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-07 |
update statutory_documents 05/04/14 FULL LIST |
2014-01-31 |
update statutory_documents DIRECTOR APPOINTED MR DUSTGEER GARDA |
2014-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY SMITH |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-09 |
update statutory_documents 05/04/13 FULL LIST |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY DIANE SMITH / 01/07/2012 |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-13 |
update statutory_documents 05/04/12 FULL LIST |
2011-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-04-11 |
update statutory_documents 05/04/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED MR SULEMAN PATEL |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY MILLETT |
2010-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010 |
2010-04-14 |
update statutory_documents 05/04/10 FULL LIST |
2010-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
2ND FLOOR, MITCHELL HOUSE
SOUTHAMPTON ROAD
EASTLEIGH
HANTS
SO50 9FJ |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
2003-06-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-06-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-05-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
1ST FLOOR EASTLEIGH HOUSE
UPPER MARKET STREET
EASTLEIGH
HAMPSHIRE SO50 9FD |
2003-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-12-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-22 |
update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-10 |
update statutory_documents ADOPT MEM AND ARTS 06/11/00 |
2000-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/00 FROM:
UNIT 13
THE CONCOURSE SHOPPING CENTRE
SKELMERSDALE
LANCASHIRE WN8 6LB |
2000-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-23 |
update statutory_documents RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
1997-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1997-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS |
1996-04-18 |
update statutory_documents £ NC 100/150
09/04/96 |
1996-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-11 |
update statutory_documents RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS |
1994-12-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1994-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
24 ORCHARD STREET
BRISTOL
AVON
BS1 5DF |
1994-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents S386 DIS APP AUDS 06/04/94 |
1994-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/94 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1994-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |