BLOXWICH SPECSAVERS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

06/02/256 February 2025 Director's details changed for Justine Carla Page on 2025-02-04

View Document

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

View Document

21/09/2421 September 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

01/02/241 February 2024 Termination of appointment of John Douglas Perkins as a director on 2024-01-31

View Document

07/12/237 December 2023 Termination of appointment of Emma Wood as a director on 2023-12-05

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Appointment of Emma Wood as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Andrew John Bradshaw as a director on 2023-08-31

View Document

25/08/2325 August 2023 Director's details changed for Sabba Arif on 2023-08-22

View Document

07/06/237 June 2023 Director's details changed for Mr Jagroop Uppal on 2023-06-05

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

08/11/228 November 2022

View Document

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

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/12/2124 December 2021

View Document

16/06/2116 June 2021

View Document

15/06/2115 June 2021

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/07/195 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

05/07/195 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

19/02/1919 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

19/02/1919 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/10/1810 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

24/01/1824 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRISH

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/02/1513 February 2015 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JAGROOP UPPAL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN CLARKE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARRISH

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN BRADSHAW

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 60.5

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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