About

Registered Number: 03218406
Date of Incorporation: 28/06/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Armada Way Specsavers Ltd was founded on 28 June 1996 and are based in Fareham, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GUARANTEE2 - N/A 23 July 2020
AGREEMENT2 - N/A 23 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 14 November 2019
PARENT_ACC - N/A 14 November 2019
GUARANTEE2 - N/A 14 November 2019
CS01 - N/A 28 June 2019
AGREEMENT2 - N/A 26 March 2019
AA - Annual Accounts 22 October 2018
PARENT_ACC - N/A 22 October 2018
AA - Annual Accounts 17 September 2018
AGREEMENT2 - N/A 13 July 2018
GUARANTEE2 - N/A 13 July 2018
CS01 - N/A 05 July 2018
CH01 - Change of particulars for director 22 June 2018
AA - Annual Accounts 21 May 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC02 - N/A 20 July 2017
CS01 - N/A 03 July 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 July 2015
AUD - Auditor's letter of resignation 26 January 2015
MISC - Miscellaneous document 18 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 26 May 2009
RESOLUTIONS - N/A 26 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
123 - Notice of increase in nominal capital 26 May 2009
RESOLUTIONS - N/A 28 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 July 2007
AUD - Auditor's letter of resignation 19 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 08 December 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 03 July 2003
353 - Register of members 09 January 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
AA - Annual Accounts 18 December 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 06 December 2001
287 - Change in situation or address of Registered Office 18 October 2001
363a - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
AA - Annual Accounts 20 December 2000
363a - Annual Return 10 July 2000
AA - Annual Accounts 10 December 1999
RESOLUTIONS - N/A 13 September 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 08 December 1997
363a - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
287 - Change in situation or address of Registered Office 28 November 1996
225 - Change of Accounting Reference Date 04 November 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
CERTNM - Change of name certificate 10 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.