About

Registered Number: 03707095
Date of Incorporation: 03/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 1999, Wellington Specsavers Ltd has its registered office in Fareham, it has a status of "Active". The current directors of the organisation are Davies, Emma Louise, Sidhu, Satinderjit, Clissold, Janet. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Emma Louise 29 April 2016 - 1
SIDHU, Satinderjit 29 April 2016 - 1
CLISSOLD, Janet 24 May 1999 04 October 2006 1

Filing History

Document Type Date
GUARANTEE2 - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
GUARANTEE2 - N/A 21 March 2019
AGREEMENT2 - N/A 20 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 25 October 2018
PARENT_ACC - N/A 25 October 2018
AGREEMENT2 - N/A 24 August 2018
GUARANTEE2 - N/A 24 August 2018
AA - Annual Accounts 04 June 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 18 April 2018
SH01 - Return of Allotment of shares 18 April 2018
RESOLUTIONS - N/A 23 March 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 19 February 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AA01 - Change of accounting reference date 06 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 08 February 2016
AUD - Auditor's letter of resignation 23 September 2015
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 16 January 2014
RESOLUTIONS - N/A 11 December 2013
TM01 - Termination of appointment of director 29 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 14 February 2012
CH02 - Change of particulars for corporate director 01 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 15 September 2005
AA - Annual Accounts 27 June 2005
AUD - Auditor's letter of resignation 10 June 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 16 June 2004
363a - Annual Return 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
AA - Annual Accounts 20 June 2003
363a - Annual Return 15 April 2003
287 - Change in situation or address of Registered Office 14 January 2003
AA - Annual Accounts 19 June 2002
363a - Annual Return 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
AA - Annual Accounts 20 June 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
225 - Change of Accounting Reference Date 14 June 1999
MEM/ARTS - N/A 06 May 1999
CERTNM - Change of name certificate 22 April 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.