About

Registered Number: 04898828
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Dumbarton Specsavers Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Mitchell, Robin is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Robin 03 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
GUARANTEE2 - N/A 11 February 2020
AGREEMENT2 - N/A 11 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 September 2019
PARENT_ACC - N/A 09 September 2019
GUARANTEE2 - N/A 08 March 2019
AGREEMENT2 - N/A 08 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 August 2018
PARENT_ACC - N/A 16 August 2018
AGREEMENT2 - N/A 25 July 2018
GUARANTEE2 - N/A 25 July 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA01 - Change of accounting reference date 25 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 September 2015
AUD - Auditor's letter of resignation 05 January 2015
MISC - Miscellaneous document 04 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 19 September 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 20 July 2005
MISC - Miscellaneous document 13 June 2005
225 - Change of Accounting Reference Date 03 February 2005
363a - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.