About

Registered Number: 05133526
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 2004, Ryde Specsavers Ltd have registered office in Fareham. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Timothy Scrase 21 June 2004 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
CS01 - N/A 20 May 2019
PSC02 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 12 March 2019
AA - Annual Accounts 12 September 2018
PARENT_ACC - N/A 12 September 2018
AGREEMENT2 - N/A 24 August 2018
GUARANTEE2 - N/A 24 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 02 May 2018
AA01 - Change of accounting reference date 01 February 2018
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 March 2016
AUD - Auditor's letter of resignation 12 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 May 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 23 December 2005
MISC - Miscellaneous document 10 June 2005
363a - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.