About

Registered Number: 02230141
Date of Incorporation: 14/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 3-5 Square , Woolshop Shopping Centre, 29 Gaol Lane, Halifax, West Yorkshire, HX1 1RJ

 

Halifax Specsavers Ltd was founded on 14 March 1988 and has its registered office in Halifax, it has a status of "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDELL, Brian N/A 13 December 1993 1

Filing History

Document Type Date
PARENT_ACC - N/A 09 December 2019
GUARANTEE2 - N/A 09 December 2019
AGREEMENT2 - N/A 09 December 2019
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 15 November 2018
PARENT_ACC - N/A 15 November 2018
CS01 - N/A 22 October 2018
AGREEMENT2 - N/A 23 July 2018
GUARANTEE2 - N/A 23 July 2018
AA01 - Change of accounting reference date 12 July 2018
AA - Annual Accounts 08 June 2018
PSC02 - N/A 30 April 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 31 May 2016
AUD - Auditor's letter of resignation 06 November 2015
AR01 - Annual Return 16 October 2015
AUD - Auditor's letter of resignation 01 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 August 2014
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 07 July 2005
AUD - Auditor's letter of resignation 10 June 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 28 June 2004
363a - Annual Return 15 October 2003
AA - Annual Accounts 20 June 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 20 June 2002
363a - Annual Return 05 October 2001
AA - Annual Accounts 21 June 2001
RESOLUTIONS - N/A 31 October 2000
363a - Annual Return 16 October 2000
363(353) - N/A 16 October 2000
363(190) - N/A 16 October 2000
AA - Annual Accounts 04 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
363a - Annual Return 11 October 1999
363(353) - N/A 11 October 1999
363(190) - N/A 11 October 1999
AA - Annual Accounts 05 July 1999
AUD - Auditor's letter of resignation 24 February 1999
363a - Annual Return 14 October 1998
AA - Annual Accounts 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
363a - Annual Return 07 October 1997
AA - Annual Accounts 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 November 1996
363a - Annual Return 03 November 1996
AA - Annual Accounts 04 July 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 05 July 1995
RESOLUTIONS - N/A 07 June 1995
363x - Annual Return 12 October 1994
AA - Annual Accounts 15 September 1994
RESOLUTIONS - N/A 06 June 1994
288 - N/A 20 May 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
RESOLUTIONS - N/A 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
CERTNM - Change of name certificate 10 January 1994
288 - N/A 07 January 1994
363x - Annual Return 03 November 1993
288 - N/A 03 November 1993
AA - Annual Accounts 03 June 1993
363x - Annual Return 12 October 1992
287 - Change in situation or address of Registered Office 19 August 1992
AA - Annual Accounts 05 June 1992
288 - N/A 09 April 1992
AA - Annual Accounts 13 January 1992
363x - Annual Return 16 October 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 12 February 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 09 November 1990
363 - Annual Return 24 October 1989
288 - N/A 23 January 1989
PUC 2 - N/A 06 January 1989
288 - N/A 20 December 1988
288 - N/A 20 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1988
288 - N/A 01 September 1988
RESOLUTIONS - N/A 25 August 1988
CERTNM - Change of name certificate 25 August 1988
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 31 March 1988
288 - N/A 31 March 1988
287 - Change in situation or address of Registered Office 31 March 1988
NEWINC - New incorporation documents 14 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.