BLOOMFIELD VISIONPLUS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

23/11/2223 November 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/02/2014 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

14/02/2014 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/02/1915 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/02/1915 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

28/09/1828 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

19/01/1819 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF DAVID STUART DOUGLAS AS A PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOMFIELD SPECSAVERS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT 17 BLOOMFIELD SHOPPING CENTRE BANGOR BT19 7HB

View Document

03/02/163 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/09/154 September 2015 AUDITOR'S RESIGNATION

View Document

19/03/1519 March 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

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

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 20/01/09 ANNUAL RETURN FORM

View Document

07/03/097 March 2009 30/04/08 ANNUAL ACCTS

View Document

28/02/0828 February 2008 30/04/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 20/01/08 ANNUAL RETURN FORM

View Document

02/03/072 March 2007 30/04/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 20/01/07 ANNUAL RETURN FORM

View Document

12/04/0612 April 2006 30/04/05 ANNUAL ACCTS

View Document

17/02/0617 February 2006 20/01/06 ANNUAL RETURN FORM

View Document

18/09/0518 September 2005 CHANGE OF DIRS/SEC

View Document

18/09/0518 September 2005 CHANGE OF DIRS/SEC

View Document

16/06/0516 June 2005 AUDITOR RESIGNATION

View Document

23/02/0523 February 2005 30/04/04 ANNUAL ACCTS

View Document

08/02/058 February 2005 20/01/05 ANNUAL RETURN FORM

View Document

18/09/0418 September 2004 CHANGE OF DIRS/SEC

View Document

02/08/042 August 2004 SIT OF REGISTER OF MEMS

View Document

02/08/042 August 2004 CHANGE IN SIT REG ADD

View Document

29/07/0429 July 2004 SIT OF REG DEB HOLDERS

View Document

07/03/047 March 2004 30/04/03 ANNUAL ACCTS

View Document

18/02/0418 February 2004 20/01/04 ANNUAL RETURN SHUTTLE

View Document

20/02/0320 February 2003 30/04/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 20/01/03 ANNUAL RETURN SHUTTLE

View Document

24/06/0224 June 2002 UPDATED MEM AND ARTS

View Document

24/06/0224 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

26/02/0226 February 2002 30/04/01 ANNUAL ACCTS

View Document

05/02/025 February 2002 20/01/02 ANNUAL RETURN SHUTTLE

View Document

05/03/015 March 2001 30/04/00 ANNUAL ACCTS

View Document

11/02/0111 February 2001 20/01/01 ANNUAL RETURN SHUTTLE

View Document

06/06/006 June 2000 CHANGE OF DIRS/SEC

View Document

25/02/0025 February 2000 30/04/99 ANNUAL ACCTS

View Document

09/02/009 February 2000 20/01/00 ANNUAL RETURN SHUTTLE

View Document

13/10/9913 October 1999 CHANGE OF DIRS/SEC

View Document

24/09/9924 September 1999 CHANGE OF DIRS/SEC

View Document

19/03/9919 March 1999 AUDITOR RESIGNATION

View Document

22/02/9922 February 1999 30/04/98 ANNUAL ACCTS

View Document

17/02/9917 February 1999 20/01/99 ANNUAL RETURN SHUTTLE

View Document

01/04/981 April 1998 30/04/97 ANNUAL ACCTS

View Document

29/01/9829 January 1998 20/01/98 ANNUAL RETURN SHUTTLE

View Document

28/04/9728 April 1997 CHANGE OF DIRS/SEC

View Document

15/02/9715 February 1997 20/01/97 ANNUAL RETURN SHUTTLE

View Document

20/11/9620 November 1996 30/04/96 ANNUAL ACCTS

View Document

29/05/9629 May 1996 CHANGE OF DIRS/SEC

View Document

20/02/9620 February 1996 20/01/96 ANNUAL RETURN SHUTTLE

View Document

13/01/9613 January 1996 CHANGE OF ARD DURING ARP

View Document

04/12/954 December 1995 CHANGE OF DIRS/SEC

View Document

24/11/9524 November 1995 CHANGE OF DIRS/SEC

View Document

24/11/9524 November 1995 CHANGE OF DIRS/SEC

View Document

24/11/9524 November 1995 RETURN OF ALLOT OF SHARES

View Document

24/11/9524 November 1995 CHANGE IN SIT REG ADD

View Document

01/06/951 June 1995 RESOLUTION TO CHANGE NAME

View Document

22/02/9522 February 1995 SPECIAL/EXTRA RESOLUTION

View Document

30/01/9530 January 1995 CHANGE OF DIRS/SEC

View Document

30/01/9530 January 1995 CHANGE OF DIRS/SEC

View Document

20/01/9520 January 1995 DECLN COMPLNCE REG NEW CO

View Document

20/01/9520 January 1995 PARS RE DIRS/SIT REG OFF

View Document

20/01/9520 January 1995 MEMORANDUM

View Document

20/01/9520 January 1995 ARTICLES

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