Date | Description |
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 |
2023-03-12 |
update website_status OK => IndexPageFetchError |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2022-11-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-11-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DAVID PARKER |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2022-03-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21 |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYAN FUSSEY / 05/01/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2021-12-08 |
delete contact_pages_linkeddomain icasework.com |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-09-13 |
delete about_pages_linkeddomain adobe.com |
2021-09-13 |
delete contact_pages_linkeddomain adobe.com |
2021-09-13 |
delete index_pages_linkeddomain adobe.com |
2021-09-13 |
delete management_pages_linkeddomain adobe.com |
2021-09-13 |
delete partner_pages_linkeddomain adobe.com |
2021-09-13 |
delete solution_pages_linkeddomain adobe.com |
2021-09-13 |
delete terms_pages_linkeddomain adobe.com |
2021-07-12 |
delete phone 21.05.0 |
2021-07-12 |
insert contact_pages_linkeddomain adobe.com |
2021-07-12 |
insert index_pages_linkeddomain adobe.com |
2021-06-10 |
delete contact_pages_linkeddomain adobe.com |
2021-06-10 |
delete index_pages_linkeddomain adobe.com |
2021-06-10 |
insert phone 21.05.0 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2021-02-20 |
insert phone 0345 6048816 |
2021-01-20 |
delete address Cirrus House, Experian Way, Nottingham, NG2 1EP |
2021-01-20 |
delete contact_pages_linkeddomain cloudfront.net |
2021-01-20 |
delete index_pages_linkeddomain cloudfront.net |
2021-01-20 |
delete solution_pages_linkeddomain cloudfront.net |
2021-01-20 |
delete terms_pages_linkeddomain cloudfront.net |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRECHKO KONTELJ |
2020-03-20 |
insert contact_pages_linkeddomain icasework.com |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOTT |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-10-12 |
delete career_pages_linkeddomain goo.gl |
2019-10-12 |
delete career_pages_linkeddomain opticianonline.net |
2019-09-12 |
delete career_pages_linkeddomain learnliveuk.com |
2019-09-12 |
insert career_pages_linkeddomain goo.gl |
2019-09-12 |
insert career_pages_linkeddomain opticianonline.net |
2019-08-13 |
delete about_pages_linkeddomain joomag.com |
2019-08-13 |
delete career_pages_linkeddomain thebigbangfair.co.uk |
2019-08-13 |
delete contact_pages_linkeddomain joomag.com |
2019-08-13 |
delete index_pages_linkeddomain joomag.com |
2019-08-13 |
delete management_pages_linkeddomain joomag.com |
2019-08-13 |
delete solution_pages_linkeddomain joomag.com |
2019-08-13 |
delete terms_pages_linkeddomain joomag.com |
2019-08-13 |
insert about_pages_linkeddomain adobe.com |
2019-08-13 |
insert career_pages_linkeddomain learnliveuk.com |
2019-08-13 |
insert contact_pages_linkeddomain adobe.com |
2019-08-13 |
insert index_pages_linkeddomain adobe.com |
2019-08-13 |
insert management_pages_linkeddomain adobe.com |
2019-08-13 |
insert solution_pages_linkeddomain adobe.com |
2019-08-13 |
insert terms_pages_linkeddomain adobe.com |
2019-07-14 |
insert chiefcommercialofficer Paul Bott |
2019-07-14 |
delete career_pages_linkeddomain goo.gl |
2019-07-14 |
insert career_pages_linkeddomain bit.ly |
2019-07-14 |
insert career_pages_linkeddomain thebigbangfair.co.uk |
2019-07-14 |
insert person Paul Bott |
2019-06-13 |
insert cfo Tom Buller |
2019-06-13 |
insert cio Adrian Thompson |
2019-06-13 |
insert cmo Katherine Whitton |
2019-06-13 |
delete career_pages_linkeddomain bit.ly |
2019-06-13 |
insert career_pages_linkeddomain goo.gl |
2019-06-13 |
insert person Adrian Thompson |
2019-06-13 |
insert person Katherine Whitton |
2019-06-13 |
insert person Tom Buller |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL BULLER |
2019-05-11 |
delete career_pages_linkeddomain goo.gl |
2019-04-10 |
delete address First Unit, Newport Industrial Estate, Launceston, Cornwall, PL15 8EX |
2019-04-10 |
insert career_pages_linkeddomain bit.ly |
2019-03-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID MOORE |
2019-03-14 |
delete otherexecutives HUGO DOMINIC LORD |
2019-03-14 |
delete otherexecutives PAUL FRANCIS CARROLL |
2019-03-14 |
delete person HUGO DOMINIC LORD |
2019-03-14 |
delete person PAUL FRANCIS CARROLL |
2019-03-14 |
insert cio ADRIAN GEOFFREY THOMPSON |
2019-03-14 |
insert otherexecutives ADRIAN GEOFFREY THOMPSON |
2019-03-14 |
insert otherexecutives PAUL BRIAN BOTT |
2019-03-14 |
insert person ADRIAN GEOFFREY THOMPSON |
2019-03-14 |
insert person PAUL BRIAN BOTT |
2019-03-10 |
delete career_pages_linkeddomain bit.ly |
2019-03-10 |
insert career_pages_linkeddomain goo.gl |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO LORD |
2019-02-05 |
update website_status FlippedRobots => OK |
2019-02-05 |
delete address Unit 1, Airways Distribution Park, Wide Lane, Southampton SO18 2RT |
2019-02-05 |
delete career_pages_linkeddomain goo.gl |
2019-02-05 |
insert career_pages_linkeddomain bit.ly |
2019-01-11 |
update website_status OK => FlippedRobots |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-12-03 |
insert career_pages_linkeddomain goo.gl |
2018-10-26 |
delete person Pauline Best |
2018-10-26 |
delete person Richard Holmes |
2018-10-26 |
delete person Sean Lawe |
2018-10-26 |
insert management_pages_linkeddomain cloudfront.net |
2018-10-26 |
insert management_pages_linkeddomain joomag.com |
2018-10-26 |
insert person Kate Brown |
2018-08-18 |
delete career_pages_linkeddomain learnliveuk.com |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY THOMPSON / 06/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN BOTT / 09/08/2018 |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN GEOFFREY THOMPSON |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BRIAN BOTT |
2018-07-10 |
delete about_pages_linkeddomain audiology-online.co.uk |
2018-07-10 |
delete about_pages_linkeddomain joom.ag |
2018-07-10 |
delete career_pages_linkeddomain bit.ly |
2018-07-10 |
delete contact_pages_linkeddomain audiology-online.co.uk |
2018-07-10 |
delete index_pages_linkeddomain audiology-online.co.uk |
2018-07-10 |
delete solution_pages_linkeddomain audiology-online.co.uk |
2018-07-10 |
delete terms_pages_linkeddomain audiology-online.co.uk |
2018-07-10 |
insert about_pages_linkeddomain joomag.com |
2018-07-10 |
insert career_pages_linkeddomain learnliveuk.com |
2018-07-10 |
insert contact_pages_linkeddomain joomag.com |
2018-07-10 |
insert index_pages_linkeddomain joomag.com |
2018-07-10 |
insert solution_pages_linkeddomain joomag.com |
2018-07-10 |
insert terms_pages_linkeddomain joomag.com |
2018-07-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-23 |
delete otherexecutives CHRISTOPHER CARDWELL HOWARTH |
2018-06-23 |
delete person CHRISTOPHER CARDWELL HOWARTH |
2018-06-23 |
update number_of_registered_officers 11 => 10 |
2018-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-05-23 |
insert retaildirector James Richardson |
2018-05-23 |
insert about_pages_linkeddomain audiology-online.co.uk |
2018-05-23 |
insert career_pages_linkeddomain bit.ly |
2018-05-23 |
insert index_pages_linkeddomain audiology-online.co.uk |
2018-05-23 |
insert person Chris Maxwell |
2018-05-23 |
insert person James Richardson |
2018-05-23 |
insert person Ryan Forbes |
2018-05-23 |
insert solution_pages_linkeddomain audiology-online.co.uk |
2018-05-23 |
insert terms_pages_linkeddomain audiology-online.co.uk |
2018-04-04 |
delete service_pages_linkeddomain cloudfront.net |
2018-04-04 |
delete service_pages_linkeddomain specsavers.co.uk |
2018-04-04 |
delete service_pages_linkeddomain specsavers.com |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARTH |
2018-02-14 |
delete about_pages_linkeddomain joomag.com |
2018-02-14 |
insert about_pages_linkeddomain joom.ag |
2018-02-14 |
insert contact_pages_linkeddomain cloudfront.net |
2018-02-14 |
insert index_pages_linkeddomain cloudfront.net |
2018-02-14 |
insert solution_pages_linkeddomain cloudfront.net |
2018-02-14 |
insert terms_pages_linkeddomain cloudfront.net |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-06 |
update person_identity_version PAUL FRANCIS CARROLL: 0002 => 0003 |
2017-11-06 |
update personal_address This information is on record |
2017-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017 |
2017-03-20 |
delete address FREEPOST GU209
GUERNSEY
GY1 5SS |
2017-03-20 |
insert address 6 Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
2017-03-20 |
insert email pr..@specsavers.com |
2017-03-20 |
insert registration_number 01721624 |
2017-03-20 |
insert registration_number 35965 |
2017-01-08 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2017-01-08 |
insert sic_code 47782 - Retail sale by opticians |
2017-01-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-08-07 |
insert about_pages_linkeddomain joomag.com |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-04-01 |
insert otherexecutives JOHN PAUL MARSHALL |
2016-04-01 |
insert otherexecutives SRECHKO KONTELJ |
2016-04-01 |
insert person JOHN PAUL MARSHALL |
2016-04-01 |
insert person SRECHKO KONTELJ |
2016-04-01 |
update number_of_registered_officers 9 => 11 |
2016-04-01 |
update person_usual_residence_country PAUL FRANCIS CARROLL: UNITED KINGDOM => ENGLAND |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SRECHKO KONTELJ / 22/12/2015 |
2016-02-11 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-11 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-06 |
update statutory_documents 14/12/15 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED JOHN PAUL MARSHALL |
2015-12-18 |
update statutory_documents DIRECTOR APPOINTED SRECHKO KONTELJ |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-10-22 |
delete address Suites 1, 4 & 5, Gemini House, Stourport Road, Kidderminster, DY11 7QL |
2015-10-22 |
insert address Foley House, Unit 4, Foley Grove, Foley Business Park, Kidderminster DY11 7PT |
2015-09-24 |
delete address West Lancashire Technology Management Centre, Suite 15, Moss Lane View, Skelmersdale, WN8 9TN |
2015-09-24 |
insert address White Moss Business Park, Skelmersdale, WN8 9TG |
2015-08-18 |
delete otherexecutives DEREK DYSON |
2015-08-18 |
delete person DEREK DYSON |
2015-08-18 |
delete retaildirector DEREK DYSON |
2015-08-18 |
update number_of_registered_officers 10 => 9 |
2015-08-18 |
update person_usual_residence_country DOUGLAS JOHN DAVID PERKINS: UNITED KINGDOM => GUERNSEY |
2015-08-18 |
update person_usual_residence_country MARY LESLEY PERKINS: UNITED KINGDOM => GUERNSEY |
2015-07-30 |
insert about_pages_linkeddomain instagram.com |
2015-07-30 |
insert contact_pages_linkeddomain instagram.com |
2015-07-30 |
insert index_pages_linkeddomain instagram.com |
2015-07-30 |
insert management_pages_linkeddomain instagram.com |
2015-07-30 |
insert service_pages_linkeddomain instagram.com |
2015-07-30 |
insert solution_pages_linkeddomain instagram.com |
2015-07-30 |
insert terms_pages_linkeddomain instagram.com |
2015-06-24 |
delete source_ip 54.171.44.25 |
2015-06-24 |
delete source_ip 54.171.44.27 |
2015-06-24 |
insert source_ip 104.16.0.3 |
2015-06-24 |
insert source_ip 104.16.1.3 |
2015-04-01 |
delete index_pages_linkeddomain addthis.com |
2015-04-01 |
insert address Cirrus House
Experian Way
Nottingham, NG2 1EP |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DYSON |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-01 |
insert index_pages_linkeddomain addthis.com |
2014-12-17 |
update statutory_documents 14/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-11-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-21 |
update statutory_documents SECTION 519 |
2014-11-19 |
update statutory_documents SECT 519 AUDS RES |
2014-10-09 |
delete fax 01582 390839 |
2014-10-09 |
delete phone 01582 390800 |
2014-10-09 |
delete source_ip 176.34.147.246 |
2014-10-09 |
delete source_ip 176.34.140.227 |
2014-10-09 |
insert source_ip 54.171.44.25 |
2014-10-09 |
insert source_ip 54.171.44.27 |
2014-08-27 |
delete address Unit 5, Titan Court, Laporte Way, Luton LU4 8EF |
2014-08-27 |
delete address Unit 5, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF |
2014-07-19 |
delete about_pages_linkeddomain safety-health-expo.co.uk |
2014-07-19 |
insert address Unit 5, Titan Court, Laporte Way, Luton LU4 8EF |
2014-07-19 |
insert address Unit 5, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF |
2014-07-19 |
insert alias Specsavers Healthcall Limited |
2014-07-19 |
insert fax 01582 390839 |
2014-07-19 |
insert phone 01582 390800 |
2014-06-12 |
insert about_pages_linkeddomain safety-health-expo.co.uk |
2014-05-27 |
delete contact_pages_linkeddomain specsavers.ie |
2014-03-08 |
delete address FORUM 6 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM UNITED KINGDOM PO15 7PA |
2014-03-08 |
insert address FORUM 6 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-03-08 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-03-04 |
delete address 39 Warrington Street
Ashton-under-Lyne
Greater Manchester, OL6 7JG |
2014-03-04 |
delete phone 0115 982 6655 |
2014-03-04 |
insert address Unit 12 Ladysmith Shopping Centre
Ashton-under-Lyne
Greater Manchester, OL6 7JQ |
2014-03-04 |
insert phone 0115 933 0500 |
2014-02-05 |
delete source_ip 54.194.215.157 |
2014-02-05 |
delete source_ip 54.229.20.6 |
2014-02-05 |
insert source_ip 176.34.147.246 |
2014-02-05 |
insert source_ip 176.34.140.227 |
2014-02-05 |
update statutory_documents 14/12/13 FULL LIST |
2014-01-22 |
delete source_ip 176.34.147.246 |
2014-01-22 |
delete source_ip 176.34.140.227 |
2014-01-22 |
insert source_ip 54.194.215.157 |
2014-01-22 |
insert source_ip 54.229.20.6 |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-11-27 |
delete address Unit 3, Trethorne Business Park, Kennards House, Launceston, Cornwall PL15 8QE |
2013-11-27 |
delete fax 01566 86951 |
2013-11-27 |
delete phone 01566 880950 |
2013-11-27 |
insert address First Unit, Newport Industrial Estate, Launceston, Cornwall PL15 8EX |
2013-11-27 |
insert fax 01566 771897 |
2013-11-27 |
insert phone 01566 771888 |
2013-11-13 |
delete address Unit 17, Crown Walk Shopping Centre
Bicester
Oxfordshire, OX26 6HY |
2013-11-13 |
insert address 25 Sheep Street
Bicester
Oxfordshire, OX26 6JF |
2013-09-11 |
delete otherexecutives WILLIAM MARK STABLES |
2013-09-11 |
delete person WILLIAM MARK STABLES |
2013-09-11 |
update number_of_registered_officers 11 => 10 |
2013-08-25 |
delete phone 0845 2020 241 |
2013-08-15 |
insert contact_pages_linkeddomain specsavers.ie |
2013-07-07 |
delete source_ip 62.164.188.198 |
2013-07-07 |
insert alias Specsavers UK |
2013-07-07 |
insert index_pages_linkeddomain cloudfront.net |
2013-07-07 |
insert index_pages_linkeddomain facebook.com |
2013-07-07 |
insert index_pages_linkeddomain twitter.com |
2013-07-07 |
insert index_pages_linkeddomain youtube.com |
2013-07-07 |
insert source_ip 176.34.147.246 |
2013-07-07 |
insert source_ip 176.34.140.227 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STABLES |
2013-04-20 |
insert phone 0345 2020 241 |
2013-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYAN FUSSEY / 11/02/2013 |
2013-02-22 |
insert phone 0800 077 8659 |
2012-12-18 |
update statutory_documents 14/12/12 FULL LIST |
2012-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012 |
2011-12-21 |
update statutory_documents 14/12/11 FULL LIST |
2011-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
MELROSE HOUSE
42 DINGWALL ROAD
CROYDON
SURREY
CR0 2NE |
2010-12-21 |
update statutory_documents 14/12/10 FULL LIST |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED PAUL BRYAN FUSSEY |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK STABLES / 26/11/2010 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARDWELL HOWARTH / 18/11/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO DOMINIC LORD / 23/11/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK DYSON / 23/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS CARROLL / 18/11/2010 |
2010-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREWS |
2010-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-02-09 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2009-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY MOYLES |
2008-03-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 |
2007-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 |
2003-06-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-06-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 |
2001-05-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2001-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/01 FROM:
EGGINTON HOUSE
25-28 BUCKINGHAM GATE
LONDON
SW1E 6LD |
2001-05-18 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2001-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/00 |
2000-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-15 |
update statutory_documents ADOPT MEM AND ARTS 27/04/00 |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/99 |
1999-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/98 |
1998-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-15 |
update statutory_documents SECRETARY RESIGNED |
1998-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
1997-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/97 FROM:
46 GREEN STREET
MAYFAIR
LONDON
W1Y 3FJ |
1997-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
1996-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/96 |
1996-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/95 |
1996-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/96 FROM:
24 ORCHARD STREET
BRISTOL
BS1 5DF |
1995-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/94 |
1995-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
1994-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-04 |
update statutory_documents RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/93 |
1993-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/92 |
1992-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-03-30 |
update statutory_documents COMPANY NAME CHANGED
VISIONPLUS OPTICAL SUPERSTORES L
IMITED
CERTIFICATE ISSUED ON 31/03/92 |
1992-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
1991-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-11-12 |
update statutory_documents SECRETARY RESIGNED |
1991-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-30 |
update statutory_documents AMENDED FULL GROUP ACCOUNTS MADE UP TO 28/02/90 |
1991-06-18 |
update statutory_documents S386 DISP APP AUDS 10/06/91 |
1991-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-05-24 |
update statutory_documents SECRETARY RESIGNED |
1991-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/90 |
1991-02-06 |
update statutory_documents 366A,252 31/12/90 |
1991-01-14 |
update statutory_documents 366A,252. 31/12/90 |
1990-12-20 |
update statutory_documents RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS |
1990-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/89 |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-04-07 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1989-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1989-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/87 |
1987-08-11 |
update statutory_documents ALTER MEM AND ARTS 300687 |
1987-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-06-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1986-06-16 |
update statutory_documents RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS |
1986-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/85 |
1985-06-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/06/85 |
1983-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |