BEXLEYHEATH SPECSAVERS LIMITED

Company Documents

DateDescription
05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/11/2316 November 2023

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/11/229 November 2022

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

07/02/207 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

07/02/207 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

01/08/191 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

01/08/191 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 ADOPT ARTICLES 02/08/2016

View Document

10/08/1610 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 120.5

View Document

10/08/1610 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 120.5

View Document

10/08/1610 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 102.5

View Document

10/08/1610 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 105

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOUTER DE WIT / 25/08/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARY LESLEY PERKINS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED WOUTER DE WIT

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED SACHIN PATEL

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN EWER

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0228 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 116A BROADWAY BEXLEYHEATH KENT DA6 7DQ

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 S386 DISP APP AUDS 30/09/94

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company