BARNET SPECSAVERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DIMPLE KUMAR

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SABIRAH PEARA

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDON MATROOS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAKESH KAPOOR

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/07/1924 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/07/1924 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/03/196 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MATROOS / 27/02/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 07/12/2017

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHAH

View Document

05/09/185 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

05/09/185 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/01/1823 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS DIMPLE KUMAR

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR RAKESH KUMAR KAPOOR

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR LYNDON MATROOS

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 21/12/2016

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 21/12/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHAH

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR SHAH / 18/11/2016

View Document

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

View Document

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

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR RAKESH SHAH

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PRAGATI THAKRAR

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR RAKESH SHAH

View Document

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

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 SECTION 519

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

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

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

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

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

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

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

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

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

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

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

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

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

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

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

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

19/03/0719 March 2007 AUDITOR'S RESIGNATION

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07

View Document

03/03/073 March 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

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

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

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

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

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

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

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

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

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

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

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

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

12/10/9812 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

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

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

23/11/9423 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 NEW DIRECTOR APPOINTED

View Document

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

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 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

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