BIRKENHEAD SPECSAVERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

01/11/241 November 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/09/2316 September 2023

View Document

11/07/2311 July 2023 Registered office address changed from 29 Borough Pavement Birkenhead Merseyside L41 2XX to 29 Borough Pavement Birkenhead Merseyside CH41 2XX on 2023-07-11

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/10/2111 October 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-10-11

View Document

14/02/2014 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

14/02/2014 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Document

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

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JAMES MCNEELY

View Document

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

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED ROBERTS / 07/08/2019

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANN ROBERTS / 06/07/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED FELICITY ANN ROBERTS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

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 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

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

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/07/159 July 2015 SECTION 519

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

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

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 AUDITOR'S RESIGNATION

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED BIRKENHEAD VISIONPLUS LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 08/07/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 S386 DISP APP AUDS 10/06/92

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information