About

Registered Number: 02310645
Date of Incorporation: 31/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Cambridge Specsavers Ltd was registered on 31 October 1988 and has its registered office in Fareham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has one director listed as Stanley, Stuart John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Stuart John 08 February 1993 04 March 2011 1

Filing History

Document Type Date
AGREEMENT2 - N/A 07 July 2020
GUARANTEE2 - N/A 07 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 September 2019
PARENT_ACC - N/A 10 September 2019
CS01 - N/A 20 May 2019
AGREEMENT2 - N/A 03 April 2019
GUARANTEE2 - N/A 03 April 2019
AA - Annual Accounts 10 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 May 2018
AA01 - Change of accounting reference date 11 May 2018
PSC02 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 10 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 May 2016
AUD - Auditor's letter of resignation 12 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 30 July 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 09 August 2005
MISC - Miscellaneous document 10 June 2005
AA - Annual Accounts 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
363a - Annual Return 09 August 2004
AA - Annual Accounts 03 June 2004
353 - Register of members 02 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
363a - Annual Return 01 August 2003
AA - Annual Accounts 04 June 2003
363a - Annual Return 02 August 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 03 August 2001
AA - Annual Accounts 28 March 2001
363a - Annual Return 14 August 2000
AA - Annual Accounts 31 May 2000
363a - Annual Return 18 August 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
363a - Annual Return 12 August 1998
AA - Annual Accounts 12 May 1998
363a - Annual Return 03 August 1997
AA - Annual Accounts 27 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
363a - Annual Return 06 August 1996
AA - Annual Accounts 05 June 1996
363x - Annual Return 01 August 1995
AA - Annual Accounts 31 May 1995
363x - Annual Return 05 August 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 21 August 1993
CERTNM - Change of name certificate 25 March 1993
288 - N/A 04 March 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 11 January 1993
363x - Annual Return 11 August 1992
AA - Annual Accounts 11 June 1992
288 - N/A 10 April 1992
AA - Annual Accounts 20 September 1991
363x - Annual Return 05 August 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 06 February 1991
RESOLUTIONS - N/A 14 January 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 11 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
RESOLUTIONS - N/A 06 June 1989
288 - N/A 09 May 1989
287 - Change in situation or address of Registered Office 09 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
CERTNM - Change of name certificate 24 April 1989
288 - N/A 15 November 1988
288 - N/A 15 November 1988
287 - Change in situation or address of Registered Office 15 November 1988
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.