About

Registered Number: 02593515
Date of Incorporation: 20/03/1991 (33 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 1991, Haverfordwest Specsavers Ltd have registered office in Fareham, it's status at Companies House is "Active". The companies directors are Britton, Andrew David, Mason, Rodney Stewart. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Andrew David 31 July 2006 - 1
MASON, Rodney Stewart 13 August 1992 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AGREEMENT2 - N/A 12 February 2020
GUARANTEE2 - N/A 12 February 2020
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
CS01 - N/A 22 March 2019
AGREEMENT2 - N/A 26 February 2019
GUARANTEE2 - N/A 26 February 2019
AA - Annual Accounts 07 August 2018
PARENT_ACC - N/A 07 August 2018
AGREEMENT2 - N/A 04 May 2018
GUARANTEE2 - N/A 04 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 March 2018
AA01 - Change of accounting reference date 19 January 2018
PSC02 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 25 March 2015
AUD - Auditor's letter of resignation 09 February 2015
MISC - Miscellaneous document 21 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 17 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
RESOLUTIONS - N/A 22 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
CERTNM - Change of name certificate 10 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 02 December 2005
AUD - Auditor's letter of resignation 13 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
363a - Annual Return 29 March 2004
353 - Register of members 10 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
AA - Annual Accounts 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
353 - Register of members 22 May 2001
325 - Location of register of directors' interests in shares etc 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2001
363a - Annual Return 02 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 26 March 1998
363(353) - N/A 26 March 1998
363(190) - N/A 26 March 1998
AA - Annual Accounts 01 December 1997
363a - Annual Return 07 April 1997
AA - Annual Accounts 04 September 1996
363x - Annual Return 31 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1995
AA - Annual Accounts 10 August 1995
363x - Annual Return 28 March 1995
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
AA - Annual Accounts 26 August 1994
288 - N/A 11 July 1994
363x - Annual Return 17 April 1994
AA - Annual Accounts 24 May 1993
363x - Annual Return 29 March 1993
AA - Annual Accounts 11 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 23 April 1992
288 - N/A 10 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 22 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1991
288 - N/A 03 May 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
NEWINC - New incorporation documents 20 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.