About

Registered Number: 05001455
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Haverhill Specsavers Ltd was founded on 22 December 2003 and are based in Fareham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Haverhill Specsavers Ltd. The company has 3 directors listed as Fynn, Raju Ronald, Wood, David, Edwards, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYNN, Raju Ronald 31 December 2008 - 1
WOOD, David 16 February 2004 - 1
EDWARDS, Matthew 16 February 2004 31 December 2008 1

Filing History

Document Type Date
AGREEMENT2 - N/A 31 January 2020
GUARANTEE2 - N/A 31 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 June 2019
PARENT_ACC - N/A 07 June 2019
AGREEMENT2 - N/A 26 February 2019
GUARANTEE2 - N/A 26 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 October 2018
PARENT_ACC - N/A 17 October 2018
AGREEMENT2 - N/A 30 August 2018
GUARANTEE2 - N/A 30 August 2018
PSC02 - N/A 10 August 2018
AA01 - Change of accounting reference date 22 January 2018
PSC07 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 29 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 02 January 2016
AUD - Auditor's letter of resignation 09 July 2015
MISC - Miscellaneous document 18 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 December 2011
AAMD - Amended Accounts 25 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 28 December 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
AUD - Auditor's letter of resignation 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
363a - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.