About

Registered Number: 06318430
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Alfreton Specsavers Ltd was registered on 19 July 2007, it's status at Companies House is "Active". Alfreton Specsavers Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Eugene John Francis Michael 25 February 2008 - 1
URWIN, Kirstine Rachel 30 September 2019 - 1
CHATTEN, David 25 February 2008 30 September 2019 1

Filing History

Document Type Date
GUARANTEE2 - N/A 14 August 2020
AGREEMENT2 - N/A 14 August 2020
CS01 - N/A 06 August 2020
PSC05 - N/A 06 August 2020
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 20 September 2019
PARENT_ACC - N/A 20 September 2019
CS01 - N/A 06 August 2019
AGREEMENT2 - N/A 20 February 2019
GUARANTEE2 - N/A 20 February 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
CS01 - N/A 09 August 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA01 - Change of accounting reference date 03 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 August 2015
MISC - Miscellaneous document 26 January 2015
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 May 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.