BICESTER SPECSAVERS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Satnam Singh Johal on 2025-09-10

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

09/09/259 September 2025 New

View Document

12/08/2512 August 2025 NewDirector's details changed for Mahin Murtuza Ali on 2025-08-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Director's details changed for Suresh Kumar Mahandru on 2023-04-19

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

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

30/09/2230 September 2022 Termination of appointment of Sarah Jane Marshall as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of John Douglas Perkins as a director on 2022-09-30

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAHIN MURTUZA ALI / 22/01/2020

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAHIN MURTUZA ALI / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAHIN MURTUZA ALI / 18/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MAHIN MURTUZA ALI

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

04/03/194 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

04/03/194 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH JOHAL / 31/10/2018

View Document

09/10/189 October 2018 22/05/18 STATEMENT OF CAPITAL GBP 120.5

View Document

08/10/188 October 2018 22/05/18 STATEMENT OF CAPITAL GBP 110

View Document

08/10/188 October 2018 22/05/18 STATEMENT OF CAPITAL GBP 107.5

View Document

05/10/185 October 2018 ADOPT ARTICLES 30/04/2018

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

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

06/06/186 June 2018 DIRECTOR APPOINTED SURESH KUMAR MAHANDRU

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

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

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

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

View Document

29/11/1729 November 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

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

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED SATNAM JOHAL

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

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

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/09/057 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: THE CROWN WALK SHOPPING CENTRE UNIT 17 OXFORDSHIRE OX6 7HY

View Document

13/06/0513 June 2005 AUDITORS RESIGNATION LETTER

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/03/01; NO CHANGE OF MEMBERS

View Document

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

View Document

28/03/0028 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/9929 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

13/12/9613 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED STAMFORD SPECSAVERS LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 14/03/96

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

14/03/9614 March 1996 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