WESTON FAVELL SPECSAVERS LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11343572
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

WESTON FAVELL SPECSAVERS LIMITED is an active private limited company with number 11343572. It was incorporated 6 years, 2 months, 7 days ago, on 03 May 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Legacy

Date: 10 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 10 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mr Mukesh Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 120.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 75.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 90.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 105.5 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-16

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 60.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John David Perkins

Appointment date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Carroll

Termination date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jude Osaze Edwards

Appointment date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitesh Bhudia

Appointment date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukesh Patel

Appointment date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Paul Francis Carroll

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed somerset 1 domiciliary specsavers LIMITED\certificate issued on 13/10/20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: New Medical Systems Limited

Cessation date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Carroll

Appointment date: 2019-06-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-06-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: New Medical Systems Limited

Termination date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darshak Ashok Shah

Termination date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stuart Rutherford Edmonds

Termination date: 2019-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: New Medical Systems Limited

Termination date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: Castleworks 21 st George's Road London SE1 6ES England

New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darshak Ashok Shah

Appointment date: 2018-11-21

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON TECHNICAL SUPPORT SERVICES LIMITED

33-35 EXCHANGE STREET,DRIFFIELD,YO25 6LL

Number:03027887
Status:ACTIVE
Category:Private Limited Company

HACKNEY SERVICE CENTRE LTD

16 AYLMER PARADE,LONDON,N2 0PE

Number:08474560
Status:ACTIVE
Category:Private Limited Company

LOTUS MHFA TRAINING CONSULTANCY LTD

14 HEOL Y SIANEL,RHOOSE,CF62 3ND

Number:11527483
Status:ACTIVE
Category:Private Limited Company

PLM VCAPITAL INVESTMENTS LLP

UNIVERSAL HOUSE 88 - 94, WENTWORTH STREET,LONDON,E1 7SA

Number:OC414327
Status:ACTIVE
Category:Limited Liability Partnership

R. PALMER (HEATING & PIPEWORK) LIMITED

UNIT 7, STERLING PARK, CLAYMORE,WILNECOTE, TAMWORTH,B77 5DQ

Number:01439160
Status:ACTIVE
Category:Private Limited Company

SOYLIGHTS LTD

12 FIRSBY AVENUE FIRSBY AVENUE,CROYDON,CR0 8TL

Number:11927319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source