About

Registered Number: 04465352
Date of Incorporation: 20/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 2002, Chelmsley Wood Specsavers Ltd has its registered office in Fareham, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
GUARANTEE2 - N/A 14 February 2020
AGREEMENT2 - N/A 14 February 2020
AA - Annual Accounts 21 June 2019
PARENT_ACC - N/A 21 June 2019
CS01 - N/A 17 June 2019
GUARANTEE2 - N/A 26 February 2019
AGREEMENT2 - N/A 26 February 2019
AA - Annual Accounts 20 November 2018
PARENT_ACC - N/A 20 November 2018
AGREEMENT2 - N/A 07 August 2018
GUARANTEE2 - N/A 07 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 June 2018
PSC02 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
AA01 - Change of accounting reference date 02 February 2018
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 13 April 2016
AUD - Auditor's letter of resignation 23 September 2015
AUD - Auditor's letter of resignation 02 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 26 June 2006
363a - Annual Return 06 July 2005
AA - Annual Accounts 05 July 2005
AUD - Auditor's letter of resignation 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363a - Annual Return 23 June 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
225 - Change of Accounting Reference Date 12 August 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.