About

Registered Number: 03111747
Date of Incorporation: 10/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Stratford-upon-avon Specsavers Ltd was registered on 10 October 1995 with its registered office in Fareham, it's status in the Companies House registry is set to "Active". Stratford-upon-avon Specsavers Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GUARANTEE2 - N/A 21 July 2020
AGREEMENT2 - N/A 21 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 13 March 2019
GUARANTEE2 - N/A 13 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 12 September 2018
PARENT_ACC - N/A 12 September 2018
GUARANTEE2 - N/A 20 July 2018
AGREEMENT2 - N/A 20 July 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA01 - Change of accounting reference date 25 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 31 October 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 24 August 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 14 October 2015
MISC - Miscellaneous document 26 January 2015
AUD - Auditor's letter of resignation 19 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 19 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 18 October 2005
MISC - Miscellaneous document 10 June 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 15 October 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 23 October 2003
RESOLUTIONS - N/A 05 September 2003
MEM/ARTS - N/A 05 September 2003
287 - Change in situation or address of Registered Office 27 June 2003
AA - Annual Accounts 26 October 2002
363a - Annual Return 18 October 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
363a - Annual Return 01 November 2000
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 03 November 1999
363a - Annual Return 15 October 1999
AUD - Auditor's letter of resignation 08 February 1999
363a - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 07 January 1998
363a - Annual Return 26 October 1997
363a - Annual Return 29 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 26 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.