About

Registered Number: 02407985
Date of Incorporation: 25/07/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Congleton Specsavers Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". This business does not have any 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 19 August 2020
GUARANTEE2 - N/A 20 February 2020
AGREEMENT2 - N/A 20 February 2020
AA - Annual Accounts 11 November 2019
PARENT_ACC - N/A 11 November 2019
CS01 - N/A 13 August 2019
AGREEMENT2 - N/A 09 April 2019
GUARANTEE2 - N/A 09 April 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
CS01 - N/A 16 August 2018
AGREEMENT2 - N/A 24 July 2018
GUARANTEE2 - N/A 24 July 2018
PSC02 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
AA01 - Change of accounting reference date 03 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 14 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 28 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 08 August 2005
MISC - Miscellaneous document 10 June 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 29 July 2004
AA - Annual Accounts 31 October 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2003
353 - Register of members 29 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
363a - Annual Return 01 August 2003
363a - Annual Return 02 August 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 12 October 2001
363a - Annual Return 24 August 2001
CERTNM - Change of name certificate 15 March 2001
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
363a - Annual Return 14 August 2000
AUD - Auditor's letter of resignation 31 May 2000
AA - Annual Accounts 08 October 1999
363a - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 21 October 1998
363a - Annual Return 21 October 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
AA - Annual Accounts 01 October 1996
363a - Annual Return 31 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1995
AA - Annual Accounts 11 September 1995
363x - Annual Return 01 August 1995
AA - Annual Accounts 25 August 1994
363x - Annual Return 01 August 1994
AA - Annual Accounts 02 September 1993
363x - Annual Return 26 August 1993
AA - Annual Accounts 10 September 1992
363x - Annual Return 13 August 1992
288 - N/A 10 April 1992
363x - Annual Return 01 August 1991
RESOLUTIONS - N/A 17 June 1991
AA - Annual Accounts 07 June 1991
RESOLUTIONS - N/A 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
288 - N/A 18 December 1990
363 - Annual Return 18 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1990
RESOLUTIONS - N/A 18 August 1989
288 - N/A 18 August 1989
287 - Change in situation or address of Registered Office 18 August 1989
287 - Change in situation or address of Registered Office 15 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
CERTNM - Change of name certificate 11 August 1989
NEWINC - New incorporation documents 25 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.