BISHOP AUCKLAND SPECSAVERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Alice Elizabeth Dixon on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Ms Maria Sattar on 2025-07-27

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Timothy Mitchison on 2025-07-08

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Timothy Mitchison on 2025-07-11

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with 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

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

11/01/2411 January 2024 Second filing for the appointment of Miss Alice Elizabeth Dixon as a director

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/10/2311 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

03/01/233 January 2023 Appointment of Mr John Douglas Perkins as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Elizabeth Jane Clish as a director on 2022-12-31

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

08/11/228 November 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

08/02/228 February 2022

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 05/02/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MISS ALICE ELIZABETH DIXON

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN HAYES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

18/02/2018 February 2020 Appointment of Miss Alice Elizabeth Dixon as a director on 2020-02-06

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

30/05/1830 May 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

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

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

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MS MARIA SATTAR

View Document

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

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Document

20/04/1220 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

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

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 Annual return made up to 12 April 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

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 45 NEWGATE STREET BISHOP AUCKLAND COUNTY DURHAM DL4 7EW

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED BISHOPS AUCKLAND SPECSAVERS LIMI TED CERTIFICATE ISSUED ON 27/07/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED ELGIN SPECSAVERS LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

17/05/9517 May 1995 S366A DISP HOLDING AGM 12/04/95

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information