About

Registered Number: 02591937
Date of Incorporation: 15/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 1991, Cwmbran Specsavers Ltd are based in Fareham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Jeanette 22 July 1991 28 November 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
GUARANTEE2 - N/A 14 February 2020
AGREEMENT2 - N/A 14 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 August 2019
PARENT_ACC - N/A 13 August 2019
AGREEMENT2 - N/A 06 March 2019
GUARANTEE2 - N/A 06 March 2019
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 23 October 2018
CS01 - N/A 25 September 2018
AGREEMENT2 - N/A 08 August 2018
GUARANTEE2 - N/A 08 August 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 December 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 20 August 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 16 March 2015
MISC - Miscellaneous document 18 December 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 19 April 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 19 March 2012
MEM/ARTS - N/A 23 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
RESOLUTIONS - N/A 19 July 2011
SH01 - Return of Allotment of shares 15 July 2011
SH01 - Return of Allotment of shares 14 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 20 March 2006
353 - Register of members 22 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
MISC - Miscellaneous document 10 June 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 28 May 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 22 May 2003
363a - Annual Return 20 March 2003
AA - Annual Accounts 22 May 2002
363a - Annual Return 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
AA - Annual Accounts 25 May 2001
363a - Annual Return 21 May 2001
CERTNM - Change of name certificate 16 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 02 June 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 30 April 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 04 June 1997
363a - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 05 June 1996
363x - Annual Return 27 March 1996
363(353) - N/A 27 March 1996
363(190) - N/A 27 March 1996
RESOLUTIONS - N/A 05 October 1995
AA - Annual Accounts 31 March 1995
363x - Annual Return 21 March 1995
363x - Annual Return 23 March 1994
AA - Annual Accounts 01 March 1994
288 - N/A 04 October 1993
AA - Annual Accounts 14 April 1993
363x - Annual Return 30 March 1993
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
288 - N/A 09 April 1992
363x - Annual Return 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1991
287 - Change in situation or address of Registered Office 06 June 1991
CERTNM - Change of name certificate 28 May 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.