BODMIN SPECSAVERS HEARCARE LIMITED

Company Documents

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

View Document

28/02/2528 February 2025 Appointment of Mrs Alet Syms as a director on 2025-02-28

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

02/09/242 September 2024 Termination of appointment of Daniel Leon Bilson as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Jacob Alfred Burn as a director on 2024-08-31

View Document

19/07/2419 July 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

01/05/241 May 2024 Termination of appointment of Marthinus Carl Grobler as a director on 2024-04-30

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

15/09/2315 September 2023 Director's details changed for Daniel Leon Bilson on 2023-09-05

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

02/05/232 May 2023 Appointment of Daniel Leon Bilson as a director on 2023-04-30

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

03/02/233 February 2023 Director's details changed for Mrs Louise Jennifer Dark on 2023-01-24

View Document

01/12/221 December 2022 Director's details changed for Mr Marthinus Carl Grobler on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Joanna Margaret Mclean as a director on 2022-11-30

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

29/11/2229 November 2022

View Document

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

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

05/04/225 April 2022 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-02-02

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/01/2226 January 2022

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/02/2020

View Document

30/04/2030 April 2020 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTHINUS CARL GROBLER / 27/04/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOANNA MARGARET MCLEAN

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 90.5

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 120.5

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MARTHINUS CARL GROBLER

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS LOUISE JENNIFER DARK

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 105.5

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 60.5

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

23/10/1923 October 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS MERYL ANN SNEDDEN

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED NENE NEWMEDICA LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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