BODMIN SPECSAVERS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

07/05/257 May 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-04-19

View Document

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

View Document

28/02/2528 February 2025 Termination of appointment of Nigel David Parker as a director on 2025-02-28

View Document

21/09/2421 September 2024

View Document

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

View Document

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

View Document

02/09/242 September 2024 Termination of appointment of Paul Francis Carroll as a director on 2024-08-31

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 Mr Nigel David Parker as a director on 2024-08-31

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 2024-05-11 with updates

View Document

02/05/242 May 2024 Appointment of Mr Paul Francis Carroll as a director on 2024-04-30

View Document

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

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/09/2318 September 2023

View Document

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

View Document

27/06/2327 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-23

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/05/232 May 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-04-30

View Document

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

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

16/03/2316 March 2023 Appointment of Mrs Mary Lesley Perkins as a director on 2022-11-30

View Document

24/01/2324 January 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-01-11

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 Mary Lesley Perkins as a director 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

11/11/2211 November 2022

View Document

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

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

31/12/2131 December 2021

View Document

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

View Document

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

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

19/09/1919 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, 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

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

30/04/1830 April 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

08/02/188 February 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/02/187 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

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

View Document

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

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR CARL GROBLER

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

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

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRITCHARD

View Document

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

View Document

12/05/1412 May 2014 Annual return made up to 6 May 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

13/05/1313 May 2013 Annual return made up to 6 May 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

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR GRAHAM COLIN PRITCHARD

View Document

06/04/116 April 2011 DIRECTOR APPOINTED JOANNA MARGARET MCLEAN

View Document

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

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERICA ANN CAMPBELL-WALKER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS ERICA ANN CAMPBELL-WALKER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ERICA CAMPBELL-WALKER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANN CAMPBELL-WALKER / 30/05/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANN CAMPBELL WALKER / 30/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 6 May 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 HAMPSHIRE SO50 9FJ

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 S366A DISP HOLDING AGM 27/05/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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