About

Registered Number: 03173126
Date of Incorporation: 14/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 1996, Buxton Specsavers Ltd has its registered office in Fareham, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Francis, Ben, Rhodes, Thomas David, Robinson, Stephanie Carol, Wright, Joseph William for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Ben 31 October 2016 - 1
RHODES, Thomas David 06 March 2009 - 1
ROBINSON, Stephanie Carol 01 May 1996 26 September 2007 1
WRIGHT, Joseph William 06 March 2009 31 March 2016 1

Filing History

Document Type Date
GUARANTEE2 - N/A 20 February 2020
AGREEMENT2 - N/A 20 February 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
CS01 - N/A 28 February 2019
GUARANTEE2 - N/A 26 February 2019
AGREEMENT2 - N/A 26 February 2019
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 08 August 2018
GUARANTEE2 - N/A 08 August 2018
CS01 - N/A 01 March 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 December 2015
AUD - Auditor's letter of resignation 29 September 2015
AR01 - Annual Return 16 March 2015
MISC - Miscellaneous document 20 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 07 November 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 August 2009
RESOLUTIONS - N/A 18 March 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
363a - Annual Return 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
353 - Register of members 20 March 2008
225 - Change of Accounting Reference Date 28 February 2008
RESOLUTIONS - N/A 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
123 - Notice of increase in nominal capital 02 February 2008
123 - Notice of increase in nominal capital 02 February 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 11 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 05 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 27 January 2006
AUD - Auditor's letter of resignation 13 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 20 March 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 22 March 2002
AA - Annual Accounts 23 January 2002
363a - Annual Return 21 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 29 March 1999
AUD - Auditor's letter of resignation 09 February 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 11 December 1997
363a - Annual Return 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
288 - N/A 18 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1996
287 - Change in situation or address of Registered Office 21 June 1996
288 - N/A 21 June 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.