BLACKPOOL SPECSAVERS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Lindsey Taylor on 2025-07-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

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

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

15/09/2315 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/09/2315 September 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/11/2224 November 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

20/05/2220 May 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-11-01

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

01/04/221 April 2022 Termination of appointment of Peter Mcardle as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Douglas John David Perkins as a director on 2022-03-31

View Document

03/03/223 March 2022 Director's details changed for Rebecca Louise Cookson on 2022-03-01

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Document

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

View Document

25/06/1925 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 04/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 04/01/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED LINDSEY TAYLOR

View Document

02/01/192 January 2019 DIRECTOR APPOINTED REBECCA LOUISE COOKSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

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

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

26/01/1826 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

02/06/152 June 2015 SECTION 519

View Document

18/05/1518 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 AUDITOR'S RESIGNATION

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

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

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 6/8 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1DA

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 ADOPT MEM AND ARTS 09/10/95

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED BLACKPOOL VISIONPLUS LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; NO CHANGE OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 S386 DISP APP AUDS 24/01/92

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

03/05/913 May 1991 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