BIGGLESWADE SPECSAVERS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Alpesh Bharat Mistry on 2023-10-12

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

14/11/2214 November 2022

View Document

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/10/197 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ALPESH BHARAT MISTRY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEWART

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS KAMALJEET KAUR CHANA

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESHAV NANDA

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALPESH MISTRY

View Document

29/08/1829 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

29/08/1829 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH NANDA / 26/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/12/153 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 120.5

View Document

03/12/153 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 90.5

View Document

03/12/153 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 105.5

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MATTHEW JAMES STEWART

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RAKESH NANDA

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ALPESH BHARAT MISTRY

View Document

26/11/1526 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 60.5

View Document

04/11/154 November 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED BROUGHTY FERRY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

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

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

09/11/129 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MERYL ANN ENGLEFIELD / 01/04/2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MERYL ANN ENGLEFIELD / 23/11/2010

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information