About

Registered Number: 06372992
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 2007, Wishaw Specsavers Ltd have registered office in Fareham, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Moss, Ian Paul, Qureshi, Samia, Riddell, Erin Louise, Dry, Jonathan Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Ian Paul 28 January 2008 - 1
QURESHI, Samia 28 January 2008 - 1
RIDDELL, Erin Louise 03 November 2015 - 1
DRY, Jonathan Christopher 28 January 2008 03 November 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
GUARANTEE2 - N/A 13 July 2020
AGREEMENT2 - N/A 13 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 15 July 2019
PARENT_ACC - N/A 15 July 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 12 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 August 2018
PARENT_ACC - N/A 21 August 2018
GUARANTEE2 - N/A 13 August 2018
AGREEMENT2 - N/A 13 August 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 28 September 2015
MISC - Miscellaneous document 20 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 17 July 2009
225 - Change of Accounting Reference Date 23 March 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
CERTNM - Change of name certificate 07 December 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.