BARNSTAPLE SPECSAVERS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 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

28/09/2328 September 2023 Director's details changed for Mr Jonathan William Rhodri Lloyd on 2023-09-22

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

09/11/229 November 2022

View Document

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

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

10/08/1810 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

16/01/1816 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 AUDITOR'S RESIGNATION

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHRUBB

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED EMILY WATERS

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHES

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 COMPANY NAME CHANGED VISIONPLUS (BRIDGEWATER) LTD. CERTIFICATE ISSUED ON 02/11/11

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM RHODRI LLOYD / 18/05/2010

View Document

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

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD / 20/04/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD / 25/02/2009

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR JONATHAN WILLIAM RHODRI LLOYD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 27/07/07

View Document

15/08/0715 August 2007 £ NC 100/120 27/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 1ST FLOOR, EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HANTS SO50 9FD

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 10 EASTOVER BRIDGWATER SOMERSET TA6 5AB

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 10 EASTOVER BRIDGEWATER SOMERSET TA6 5AB

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

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 10/06/91

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/02/917 February 1991 E-RES 252 366A 31/12/90

View Document

14/01/9114 January 1991 E-RES 366A 252 31/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/05/899 May 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

06/07/886 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/01/8814 January 1988 WD 08/12/87 AD 20/11/87--------- £ SI [email protected]=98 £ IC 2/100

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 18-20 BOND STREET BRISTOL BSI 3LU

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 170887

View Document

10/09/8710 September 1987 RE SHARES 170887

View Document

09/09/879 September 1987 COMPANY NAME CHANGED JANILO LIMITED CERTIFICATE ISSUED ON 10/09/87

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

View Document

04/11/864 November 1986 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