BARRY SPECSAVERS LIMITED

Company Documents

DateDescription
08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/09/2318 September 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/11/2214 November 2022

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

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

View Document

24/12/2124 December 2021

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/09/1926 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, 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

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PULLEN / 19/03/2018

View Document

05/01/185 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

05/01/185 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/01/183 January 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JAMIE PULLEN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPKIN

View Document

17/08/1117 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

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

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MRS HELEN HOPGOOD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANN SIMPKIN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LOWNDES

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

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

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE, UPPER MARKET STREET, EASTLEIGH HAMPSHIRE SO50 9FD

View Document

29/08/0229 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

31/08/0131 August 2001 S366A DISP HOLDING AGM 13/08/01

View Document

10/08/0110 August 2001 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